Name: | CONCEPT AGENCY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Nov 2009 (15 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 3877267 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 462 BROADWAY SUITE 540, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-343-0956
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 462 BROADWAY SUITE 540, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1341889-DCA | Inactive | Business | 2010-01-05 | 2020-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2023-09-12 | Address | 462 BROADWAY SUITE 540, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-11-10 | 2011-11-28 | Address | ATTENTION: ALAN HOFFMAN, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003386 | 2023-03-31 | CERTIFICATE OF TERMINATION | 2023-03-31 |
111128003029 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
100129000005 | 2010-01-29 | CERTIFICATE OF PUBLICATION | 2010-01-29 |
091110000400 | 2009-11-10 | APPLICATION OF AUTHORITY | 2009-11-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-01-05 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-06-16 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-06 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-26 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-03-13 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-25 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-25 | No data | 277 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2783622 | RENEWAL | INVOICED | 2018-05-01 | 700 | Employment Agency Renewal Fee |
2621388 | LL VIO | INVOICED | 2017-06-07 | 500 | LL - License Violation |
2323128 | RENEWAL | INVOICED | 2016-04-11 | 700 | Employment Agency Renewal Fee |
1667961 | RENEWAL | INVOICED | 2014-04-30 | 700 | Employment Agency Renewal Fee |
1007470 | RENEWAL | INVOICED | 2012-03-23 | 700 | Employment Agency Renewal Fee |
1007471 | RENEWAL | INVOICED | 2010-04-21 | 500 | Employment Agency Renewal Fee |
1007468 | LICENSE | INVOICED | 2010-01-05 | 125 | Employment Agency Fee |
1007469 | FINGERPRINT | INVOICED | 2010-01-04 | 188.5 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-25 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State