Name: | CORPORATE CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1966 (58 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 203911 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 260 FIFTH AVE (#8N), NEW YORK, NY, United States, 10001 |
Address: | 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN K ARONOFF ESQ | DOS Process Agent | 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JACK SCHATZ | Chief Executive Officer | 159 WOODLAND ST, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
1966-11-16 | 1993-01-15 | Address | 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051201043 | 2005-12-01 | ASSUMED NAME CORP INITIAL FILING | 2005-12-01 |
DP-1576550 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
961120002253 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
950407002208 | 1995-04-07 | BIENNIAL STATEMENT | 1993-11-01 |
930115000464 | 1993-01-15 | CERTIFICATE OF CHANGE | 1993-01-15 |
587274-5 | 1966-11-16 | CERTIFICATE OF INCORPORATION | 1966-11-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State