Search icon

NEW EDUCATIONAL CONCEPTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KARL OAKES DOS Process Agent 21 HERITAGE DRIVE, SOUTH ORLEANS, MA, United States, 02662

Chief Executive Officer

Name Role Address
KARL OAKES Chief Executive Officer 21 HERITAGE DRIVE, SOUTH ORLEANS, MA, United States, 02662

History

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)

Filings

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