Name: | CONCEPT SYSTEMS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (30 years ago) |
Entity Number: | 1873158 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 136 EAST STATE STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CONCEPT SYSTEMS INCORPORATED | DOS Process Agent | 136 EAST STATE STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MARY KANE | Chief Executive Officer | 136 EAST STATE STREET, ITHACA, NY, United States, 14850 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 136 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2012-12-10 | 2024-12-03 | Address | 136 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2012-12-10 | Address | 136 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2024-12-03 | Address | 136 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003874 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230124000672 | 2023-01-24 | BIENNIAL STATEMENT | 2022-12-01 |
201217060128 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181211006460 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161202006206 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State