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
Name | Role | Address |
---|---|---|
MICHAEL COX | Chief Executive Officer | 32 CROSBY DR, BEDFORD, MA, United States, 01730 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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.
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. |
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