Search icon

CONCEPT MARKETING GROUP, INC.

Company Details

Name: CONCEPT MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (35 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 1381624
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 400 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Address: 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. KERRY S. GLASSER Chief Executive Officer 400 EAST 54TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-15 2023-05-02 Address 400 EAST 54TH STREET, APARTMENT 26F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-14 2011-09-15 Address 400 EAST 54TH STREET, APARTMENT 27E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-06-18 2023-05-02 Address 400 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1989-09-29 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-29 1993-10-14 Address 400 EAST 54TH ST., APT. 27E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004944 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
110915002201 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090917002457 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070904002194 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051107002536 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030917002396 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010920002309 2001-09-20 BIENNIAL STATEMENT 2001-09-01
991005002134 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970919002331 1997-09-19 BIENNIAL STATEMENT 1997-09-01
931014002674 1993-10-14 BIENNIAL STATEMENT 1993-09-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State