Search icon

1411 CONCEPT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: IAN BRUCE EICHNER, 870 7TH AVE., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LESLIE HOLLANDER EICHNER Chief Executive Officer 222 COLUMBIA HEIGHTS, BROOKLYN, NY, United States, 11201

History

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)

Filings

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