Search icon

CONCEPT MARKETING & PROMOTIONS, INC.

Headquarter

Company Details

Name: CONCEPT MARKETING & PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 16 Jun 2011
Entity Number: 2245022
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 353 LEXINGTON AVE, STE 902, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONCEPT MARKETING & PROMOTIONS, INC., CONNECTICUT 0644658 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 LEXINGTON AVE, STE 902, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELLEN STARK NORTH Chief Executive Officer 353 LEXINGTON AVE, STE 902, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-04-01 2010-05-05 Address 390 FIFTH AVE, STE 411, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-04-01 2010-05-05 Address 390 FIFTH AVE, STE 411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-01 2010-05-05 Address 390 FIFTH AVE, STE 411, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-04-21 2002-04-01 Address 150 FIFTH AVE., STE. 1002, NEW YORK, NY, 10011, 4311, USA (Type of address: Chief Executive Officer)
2000-04-21 2002-04-01 Address 150 FIFTH AVE., STE. 1002, NEW YORK, NY, 10011, 4311, USA (Type of address: Service of Process)
2000-04-21 2002-04-01 Address 150 FIFTH AVE., STE. 1002, NEW YORK, NY, 10011, 4311, USA (Type of address: Principal Executive Office)
1998-04-01 2000-04-21 Address BOX 431, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110616000320 2011-06-16 CERTIFICATE OF DISSOLUTION 2011-06-16
100505002697 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080603002396 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060501002963 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040511002749 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020401002139 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000421002002 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980401000298 1998-04-01 CERTIFICATE OF INCORPORATION 1998-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State