Entity Name: | 29-37 MAIN STREET, WHITE PLAINS, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 1968 (57 years ago) |
Branch of: | 29-37 MAIN STREET, WHITE PLAINS, CORPORATION, NEW YORK (Company Number 59639) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 821530 |
FEI/EIN Number |
131738615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 MILSTONE ROAD, RYE BROOK, NY, 10573 |
Mail Address: | 375 PARK AVENUE, C/O LAURENCE W. COHEN, NEW YORK, NY, 10152 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COHEN CAROL G | President | 20 MILSTONE ROAD, RYE BROOK, NY, 10573 |
COHEN CAROL G | Director | 20 MILSTONE ROAD, RYE BROOK, NY, 10573 |
COHEN AARON S | Vice President | 1237 SEDJEWICK AVENUE, WESTFIELD, NJ, 07090 |
COHEN AARON S | Director | 1237 SEDJEWICK AVENUE, WESTFIELD, NJ, 07090 |
COHEN LAURENCE W | Treasurer | 57 RANDOM FARMS CIRCLE, CHIPPAGUA, NY, 10514 |
COHEN LAURENCE W | Secretary | 57 RANDOM FARMS CIRCLE, CHIPPAGUA, NY, 10514 |
COHEN LAURENCE W | Director | 57 RANDOM FARMS CIRCLE, CHIPPAGUA, NY, 10514 |
PLATT PLATT | Agent | 3864 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-07 | 20 MILSTONE ROAD, RYE BROOK, NY 10573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-07 | 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2004-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-07 | 20 MILSTONE ROAD, RYE BROOK, NY 10573 | - |
REGISTERED AGENT NAME CHANGED | 2004-10-07 | PLATT, PLATT | - |
DISSOLVED BY PROCLAMATION | 1970-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-12 |
REINSTATEMENT | 2004-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State