Search icon

CONCEPTUAL INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPTUAL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1997 (28 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 2108754
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-50 30TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 7TH FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED SINGER Chief Executive Officer 80-23 222ND ST, HOLLIS HILLS, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-50 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113360735
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-10 2023-12-29 Address 45-50 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-03-09 2023-12-29 Address 80-23 222ND ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
1999-03-29 2009-02-10 Address 80-23 222 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
1999-03-29 2005-03-09 Address 80-23 222 STREET, HOLLI HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
1999-03-29 2009-02-10 Address 80-23 222 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002782 2023-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-14
090210002627 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070213002730 2007-02-13 BIENNIAL STATEMENT 2007-02-01
060222000893 2006-02-22 CERTIFICATE OF AMENDMENT 2006-02-22
050309002133 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State