Name: | NEW EDUCATIONAL CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1464132 |
ZIP code: | 02662 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 HERITAGE DRIVE, SOUTH ORLEANS, MA, United States, 02662 |
Shares Details
Shares issued 1000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
KARL OAKES | DOS Process Agent | 21 HERITAGE DRIVE, SOUTH ORLEANS, MA, United States, 02662 |
Name | Role | Address |
---|---|---|
KARL OAKES | Chief Executive Officer | 21 HERITAGE DRIVE, SOUTH ORLEANS, MA, United States, 02662 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1993-08-26 | Address | 444 HARVARD STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1993-08-26 | Address | 444 HARVARD STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1993-08-26 | Address | 444 HARVARD STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1990-07-27 | 1990-11-23 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1990-07-27 | 1993-03-29 | Address | 444 HARVARD ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1358073 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
930826002114 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930329003095 | 1993-03-29 | BIENNIAL STATEMENT | 1992-07-01 |
901123000028 | 1990-11-23 | CERTIFICATE OF AMENDMENT | 1990-11-23 |
C167670-3 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State