Search icon

CONCHA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1993 (33 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1694390
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 206 HENRY STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 HENRY STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
EDWARD L. ALEO Chief Executive Officer 206 HENRY STREET, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
DP-1468504 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
951107002059 1995-11-07 BIENNIAL STATEMENT 1995-01-01
940318002150 1994-03-18 BIENNIAL STATEMENT 1994-01-01
930114000376 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

Court Cases

Court Case Summary

Filing Date:
2017-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CONCHA, INC.
Party Role:
Plaintiff
Party Name:
PURCHASE COLLEGE STATE ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONCHA,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CONCHA, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CONCHA, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State