KONCEPTS COMMUNICATIONS OF L.I., CORP.
Headquarter
Name: | KONCEPTS COMMUNICATIONS OF L.I., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1989 (36 years ago) |
Date of dissolution: | 31 Mar 2014 |
Entity Number: | 1339756 |
ZIP code: | 15055 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RONALD BASSO, ESQ. | DOS Process Agent | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Name | Role | Address |
---|---|---|
MICHAEL MCANDREW | Chief Executive Officer | 1010 HALEY RD, MURFREESBORO, TN, United States, 37129 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-28 | 2014-02-10 | Address | BLACK BOX NETWORK SERVICES, 214 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-03-28 | 2014-02-10 | Address | BLACK BOX NETWORK SERVICES, 214 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2011-03-28 | 2014-02-10 | Address | BLACK BOX NETWORK SERVICES, 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2011-03-28 | Address | BLACK BOX NETWORK SERVICES, 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2011-03-28 | Address | BLACK BOX NETWORK SERVICES, 214 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307000324 | 2014-03-07 | CERTIFICATE OF MERGER | 2014-03-31 |
140210002044 | 2014-02-10 | BIENNIAL STATEMENT | 2013-03-01 |
110328002059 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
030320002311 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
000921002195 | 2000-09-21 | AMENDMENT TO BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State