Search icon

CONCEP INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2339105
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XZGKNWZ8QB47
CAGE Code:
8NSW4
UEI Expiration Date:
2022-01-19

Business Information

Division Name:
CONCEP INC
Activation Date:
2020-08-06
Initial Registration Date:
2020-05-14

Form 5500 Series

Employer Identification Number (EIN):
760829657
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N94020P00703
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23250.00
Base And Exercised Options Value:
23250.00
Base And All Options Value:
23250.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2020-08-29
Description:
THIS FIRM FIXED PRICE PURCHASE ORDER IS AWARDED FOR CONCEPSEND LICENSE OF 500,000 EMAIL CREDITS TO CONCEP, INC. IN THE AMOUNT OF $23,250.00 POP CONTRACT TERM: 08/29/2020- 08/28/2021
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State