Search icon

RETAIL CANDY CONCEPTS, INC.

Company Details

Name: RETAIL CANDY CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1996 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2065910
ZIP code: 10011
County: New York
Place of Formation: Michigan
Principal Address: 1311 MAPLE LAWN, TROY, MI, United States, 48084
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SIDNEY R RUBIN Chief Executive Officer 1311 MAPLE LAWN, TROY, MI, United States, 48084

History

Start date End date Type Value
1998-10-02 2000-02-10 Address C/O CT CORPORATION, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-13 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-13 1998-10-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625548 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
000210000942 2000-02-10 CERTIFICATE OF CHANGE 2000-02-10
981002002155 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960913000731 1996-09-13 APPLICATION OF AUTHORITY 1996-09-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State