MARKETING CONCEPTS OF NEW YORK, INC.

Name: | MARKETING CONCEPTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (33 years ago) |
Entity Number: | 1599308 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 2201 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2201 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2025-05-09 | Address | 2201 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2005-12-23 | 2010-11-30 | Address | 20 NORTHPOINTE PARKWAY, SUITE 180, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2001-11-19 | 2005-12-23 | Address | 636 N. FRENCH ROAD, SUITE 10, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1991-12-30 | 2001-11-19 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1991-12-30 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001725 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
101130000901 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
051223000068 | 2005-12-23 | CERTIFICATE OF CHANGE | 2005-12-23 |
011119000189 | 2001-11-19 | CERTIFICATE OF CHANGE | 2001-11-19 |
911230000460 | 1991-12-30 | CERTIFICATE OF INCORPORATION | 1992-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State