Name: | 1411 CONCEPT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (31 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 1787652 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: IAN BRUCE EICHNER, 870 7TH AVE., NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: IAN BRUCE EICHNER, 870 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: IAN BRUCE EICHNER, 870 7TH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LESLIE HOLLANDER EICHNER | Chief Executive Officer | 222 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1996-11-18 | Address | 156 WEST 56TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362582 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
980302002068 | 1998-03-02 | BIENNIAL STATEMENT | 1998-01-01 |
961118002267 | 1996-11-18 | BIENNIAL STATEMENT | 1996-01-01 |
940114000165 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State