LABOR MANAGEMENT CONCEPTS OF NY, INC.

Name: | LABOR MANAGEMENT CONCEPTS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1995 (30 years ago) |
Date of dissolution: | 17 Jul 2012 |
Entity Number: | 1980963 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BISKUP, LEWIN & BRAVO, CPAS, PC | DOS Process Agent | 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DENISE MUNRO | Chief Executive Officer | 101 PLEASANT PLACE, KEARNY, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2009-12-22 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2007-12-27 | 2009-12-22 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2000-01-07 | 2007-12-27 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2000-01-07 | 2007-12-27 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1997-12-04 | 2009-12-22 | Address | 101 PLEASANT PLACE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717000763 | 2012-07-17 | CERTIFICATE OF MERGER | 2012-07-17 |
111229002762 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091222002015 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071227002709 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060119003128 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State