Search icon

WALL STREET CONCEPTS INC.

Headquarter

Company Details

Name: WALL STREET CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1996 (29 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1992332
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 601 2ND AVE SOUTH, HOPKINS, MN, United States, 55343
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COX Chief Executive Officer 32 CROSBY DR, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F99000005150
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001355635
Phone:
(484) 582-2000

Latest Filings

Form type:
424B3
File number:
333-142356-17
Filing date:
2007-11-09
File:
Form type:
424B3
File number:
333-142356-17
Filing date:
2007-08-10
File:
Form type:
424B3
File number:
333-142356-17
Filing date:
2007-05-11
File:
Form type:
EFFECT
File number:
333-142356-17
Filing date:
2007-05-10
File:
Form type:
S-1
File number:
333-142356-17
Filing date:
2007-04-25
File:

History

Start date End date Type Value
2000-04-18 2003-08-07 Address 800 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1998-04-02 2000-04-18 Address 600 LAUREL OAK RD, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer)
1998-04-02 2003-08-07 Address 601 SECOND AVE SOUTH, HOPKINS, MN, 55343, USA (Type of address: Principal Executive Office)
1998-04-02 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-02-02 1997-12-11 Name WSC GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
071221000599 2007-12-21 CERTIFICATE OF MERGER 2007-12-31
060309002859 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040210002745 2004-02-10 BIENNIAL STATEMENT 2004-01-01
030807002449 2003-08-07 BIENNIAL STATEMENT 2002-01-01
000418002569 2000-04-18 BIENNIAL STATEMENT 2000-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State