Search icon

CONCEPTION ENTERPRISES U.S.A. INC.

Company Details

Name: CONCEPTION ENTERPRISES U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1991 (33 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1594927
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 95 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY LEE Chief Executive Officer 95 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
GREGORY ROGERS DOS Process Agent 95 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1991-12-09 1993-04-21 Address 219 GREYSTONE LANE, APT. #12, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1357053 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
950630002200 1995-06-30 BIENNIAL STATEMENT 1993-12-01
930421003097 1993-04-21 BIENNIAL STATEMENT 1992-12-01
911209000306 1991-12-09 CERTIFICATE OF INCORPORATION 1991-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State