Search icon

CORPORATE CONCEPTS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
STEVEN K ARONOFF ESQ DOS Process Agent 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACK SCHATZ Chief Executive Officer 159 WOODLAND ST, TENAFLY, NJ, United States, 07670

History

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)

Filings

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