Name: | CONCEPT CARPENTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1996 (29 years ago) |
Date of dissolution: | 12 Jun 2015 |
Entity Number: | 2034945 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O THOMAS MORONEY, V PRES., 40 SAINT JAMES TERRACE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SEAN MULLEADY, PRES. | Chief Executive Officer | 40 SAINT JAMES TERRACE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-27 | 2008-10-16 | Address | C/O THOMAS MORONEY, V PRES., 40 SAINT JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1996-05-31 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-31 | 1998-04-27 | Address | 40 - ST. JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150612000593 | 2015-06-12 | CERTIFICATE OF DISSOLUTION | 2015-06-12 |
081016000799 | 2008-10-16 | CERTIFICATE OF CHANGE | 2008-10-16 |
020424002832 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
980427002650 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960531000160 | 1996-05-31 | CERTIFICATE OF INCORPORATION | 1996-05-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State