NEW LOOK CONCEPTS INC.

Name: | NEW LOOK CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083402 |
ZIP code: | 10579 |
County: | Greene |
Place of Formation: | New York |
Address: | 58 PEMBROOKE COURT, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN ROSENTHAL | DOS Process Agent | 58 PEMBROOKE COURT, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
ANN ROSENTHAL GUMNITZ | Chief Executive Officer | 58 PEMBROOKE COURT, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-10 | 2007-02-16 | Address | 58 PEMBROOKE COURT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1998-11-23 | 2000-11-10 | Address | 16 W SCENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1998-11-23 | 2000-11-10 | Address | 16 W SCENIC DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1996-11-12 | 2000-11-10 | Address | RR#1 BOX 385, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207002105 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
090123002779 | 2009-01-23 | BIENNIAL STATEMENT | 2008-11-01 |
070216002416 | 2007-02-16 | BIENNIAL STATEMENT | 2006-11-01 |
050103002067 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021107002178 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State