Name: | AUTOMATED CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 196032 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: CHARLES BERRY, ESQ., 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 70 WEST 36TH ST 15TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 3000000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK B HARRIS | Chief Executive Officer | 70 WEST 36TH ST 15TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHAW, PITTMAN, POTTS & TROWBRIDGE | DOS Process Agent | ATT: CHARLES BERRY, ESQ., 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2000-03-21 | Address | 1500 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2000-03-21 | Address | 1500 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 1998-03-12 | Address | ATTN: CHARLES BERRY, ESQ., ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-03-22 | 1995-06-23 | Address | ATTN CHARLES G BERRY ESQ, ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-01-19 | 1995-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800409 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20081120010 | 2008-11-20 | ASSUMED NAME CORP INITIAL FILING | 2008-11-20 |
000321002615 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980312002488 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
950707000471 | 1995-07-07 | CERTIFICATE OF AMENDMENT | 1995-07-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State