CONCEPT DISPLAY AND PACKAGING CORP.

Name: | CONCEPT DISPLAY AND PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1998 (27 years ago) |
Entity Number: | 2216723 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | 20 RIVER TERR, 27C, NEW YORK, NY, United States, 10282 |
Principal Address: | 20 RIVER TERRACE, STE 27C, NEW YORK, NY, United States, 10282 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER OSKER | Chief Executive Officer | 20 RIVER TERRACE # 27 C, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 RIVER TERR, 27C, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2014-02-06 | Address | 295 GREENWICH ST # 361, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2010-04-01 | 2012-01-31 | Address | 295 GREENWICH ST # 361, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2010-04-01 | Address | 20 RIVER TERRACE, #27C, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2010-04-01 | Address | 250 HUDSON ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-05-06 | Address | 250 HUDSON ST, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002098 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120131002500 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100401003343 | 2010-04-01 | BIENNIAL STATEMENT | 2010-01-01 |
080506002343 | 2008-05-06 | BIENNIAL STATEMENT | 2008-01-01 |
060203002826 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State