Name: | THE CORRUPT CONGLOMERATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1999 (26 years ago) |
Date of dissolution: | 07 Oct 2013 |
Entity Number: | 2408498 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CONCETTA KIRSCHNER, 221 AVENUE A, #10, NEW YORK, NY, United States, 10009 |
Principal Address: | 221 AVENUE A, #10, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CONCETTA KIRSCHNER, 221 AVENUE A, #10, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CONCETTA KIRSCHNER | Chief Executive Officer | 221 AVENUE A, #10, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-12 | 2001-08-13 | Address | ATTN: CONCHETTA KIRSCHNER, 221 AVENUE A #10, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007000383 | 2013-10-07 | CERTIFICATE OF DISSOLUTION | 2013-10-07 |
030730002413 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010813002417 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990812000662 | 1999-08-12 | CERTIFICATE OF INCORPORATION | 1999-08-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State