Search icon

INDEPENDENT CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2003 (22 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2905024
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 100 DUTCH HILL RD., SUITE 210, ORANGEBURG, NY, United States, 10962
Principal Address: 22 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN RUSSO-RRC CPAS PC DOS Process Agent 100 DUTCH HILL RD., SUITE 210, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
SHARON RYAN Chief Executive Officer 22 SOUTH LILBURN DRIVE, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 22 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-03-28 Address 22 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-04-24 Address 22 SOUTH LILBURN DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-04-24 Address 100 DUTCH HILL RD., SUITE 210, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001655 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
240328001083 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210505060643 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190514060026 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170503006413 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State