Search icon

CONCEP INC.

Headquarter

Company Details

Name: CONCEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2006 (19 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 3366525
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 550 W. Jackson Blvd, Suite 200, Chicago, IL, United States, 60661
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONCEP INC., CONNECTICUT 2339105 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XZGKNWZ8QB47 2022-01-19 25 BROADWAY FL 9, NEW YORK, NY, 10004, 1058, USA 246 5TH AVENUE SUITE #V22, NEW YORK, NY, 10001, USA

Business Information

URL www.concep.com
Division Name CONCEP INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-08-06
Initial Registration Date 2020-05-14
Entity Start Date 2006-05-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541860, 541870, 541910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK WEBSTER
Role MR
Address 246 5TH AVENUE SUITE #V22, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARK WEBSTER
Role MR
Address 246 5TH AVENUE SUITE #V22, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCEP INC-401(K) PLAN 2021 760829657 2023-04-06 CONCEP INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing ANN-MARIE BARRON
CONCEP INC-401(K) PLAN 2020 760829657 2021-07-13 CONCEP INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing KAVITA GANDECHA
CONCEP INC-401(K) PLAN 2019 760829657 2020-10-01 CONCEP INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing KAVITA GANDECHA
CONCEP INC-401(K) PLAN 2018 760829657 2019-06-11 CONCEP INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing ADAM BALE
CONCEP INC-401(K) PLAN 2017 760829657 2019-03-15 CONCEP INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing KAVITA GANDECHA
CONCEP INC-401(K) PLAN 2016 760829657 2017-08-22 CONCEP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing SANGITA SANGHRAJKA
CONCEP INC-401(K) PLAN 2016 760829657 2017-10-13 CONCEP INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ADAM BALE
CONCEP INC 401K PROFIT SHARING PLAN AND TRUST 2015 760829657 2016-07-15 CONCEP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6464612409
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing SANGITA SANGHRAJKA
CONCEP INC-401(K) PLAN 2015 760829657 2016-08-11 CONCEP INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing SANGITA SANGHRAJKA
CONCEP INC-401(K) PLAN 2015 760829657 2016-07-19 CONCEP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129250380
Plan sponsor’s address 25 BROADWAY 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing SANGITA SANGHRASKA

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 201 BOROUGH HIGH STREET, LONDON, United Kingdom

History

Start date End date Type Value
2011-10-07 2022-05-18 Address SMOLIN, LUPIN & CO., P.A., 165 PASSAIC AVENUE, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2006-05-24 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-24 2011-10-07 Address 450 7TH AVENUE, SUITE 1701, NEW YORK, NY, 10123, 1701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230001852 2022-12-30 CERTIFICATE OF MERGER 2022-12-30
220929002982 2022-09-29 BIENNIAL STATEMENT 2022-05-01
220518001947 2022-05-18 CERTIFICATE OF CHANGE BY ENTITY 2022-05-18
210701001607 2021-07-01 BIENNIAL STATEMENT 2021-07-01
111007000884 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07
060524000429 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State