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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONCEPT MARKETING & PROMOTIONS, INC., CONNECTICUT | 0644658 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 LEXINGTON AVE, STE 902, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELLEN STARK NORTH | Chief Executive Officer | 353 LEXINGTON AVE, STE 902, NEW YORK, NY, United States, 10016 |
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) |
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