Name: | CONCEPT AVENUE U LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (35 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1491016 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4101 AVENUE U, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4101 AVENUE U, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ANTHONY FANELLI | Chief Executive Officer | 4101 AVENUE U, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2000-12-05 | Address | 4101 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1990-11-27 | 1993-12-14 | Address | 4101 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935127 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081203003438 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
050418002250 | 2005-04-18 | BIENNIAL STATEMENT | 2004-11-01 |
001205002428 | 2000-12-05 | BIENNIAL STATEMENT | 2000-11-01 |
981210002177 | 1998-12-10 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State