Search icon

THE CORRUPT CONGLOMERATE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CONCETTA KIRSCHNER, 221 AVENUE A, #10, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
CONCETTA KIRSCHNER Chief Executive Officer 221 AVENUE A, #10, NEW YORK, NY, United States, 10009

History

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)

Filings

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