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
Name | Role | Address |
---|---|---|
SHARON DAVID | DOS Process Agent | 460 WEST 24TH ST, #17B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHARON DAVID | Chief Executive Officer | 460 WEST 24TH ST, #17B, NEW YORK, NY, United States, 10011 |
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) |
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