Search icon

CONTINENTAL CONCESSION SUPPLIES, INC.

Headquarter

Company Details

Name: CONTINENTAL CONCESSION SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 1782520
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 575 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
AARON SLONIM Chief Executive Officer 575 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
965667
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-941-920
State:
Alabama
Type:
Headquarter of
Company Number:
574dbdb9-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0774444
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F03000000545
State:
FLORIDA
Type:
Headquarter of
Company Number:
000564098
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0804640
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
567745
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67218647
State:
ILLINOIS

History

Start date End date Type Value
2009-12-17 2011-02-11 Address 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-12-17 2015-12-14 Address 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2009-12-17 2015-12-14 Address 250 FULTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-12-07 2009-12-17 Address 250 FULTON ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-12-07 2009-12-17 Address 250 FULTON ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170915000189 2017-09-15 CERTIFICATE OF MERGER 2017-09-15
151214006222 2015-12-14 BIENNIAL STATEMENT 2015-12-01
140206002105 2014-02-06 BIENNIAL STATEMENT 2013-12-01
111219002795 2011-12-19 BIENNIAL STATEMENT 2011-12-01
110211000836 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State