Search icon

CONCEPT 102, INC.

Company Details

Name: CONCEPT 102, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (19 years ago)
Entity Number: 3248403
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 460 WEST 24TH ST, #17B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON DAVID DOS Process Agent 460 WEST 24TH ST, #17B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHARON DAVID Chief Executive Officer 460 WEST 24TH ST, #17B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-08-04 2011-08-19 Address 460 WEST 24TH ST, 17B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-08-04 2011-08-19 Address 460 WEST 24TH ST, 17B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-08-04 2011-08-19 Address 460 WEST 24TH ST, 17B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-10 2009-08-04 Address 351 WEST 17TH STREET, #5B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-08-04 Address 351 WEST 17TH STREET, #5B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-10 2009-08-04 Address 351 WEST 17TH STREET, #5B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-08-25 2007-09-10 Address STE. 404, 350 VANDERBILT MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816006115 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110819002747 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090804002052 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070910002772 2007-09-10 BIENNIAL STATEMENT 2007-08-01
050825000721 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State