Name: | OFFICE CONCEPTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2009 (16 years ago) |
Entity Number: | 3779637 |
ZIP code: | 07058 |
County: | Ulster |
Place of Formation: | New York |
Address: | SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, United States, 07058 |
Principal Address: | 867 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, United States, 07058 |
Name | Role | Address |
---|---|---|
CHRISTOPHER FRANCO | Chief Executive Officer | 867 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-02-01 | Address | SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, 07058, USA (Type of address: Service of Process) |
2025-01-29 | 2025-01-29 | Address | 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-02-01 | Address | 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041024 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
250129002856 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
210203061727 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
130204007001 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110324002776 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State