Name: | DENLO CONCEPTS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 539032 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 COMMONWEALTH BOULEVARD, BELLEROSE, NY, United States, 11001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN L. BEST | DOS Process Agent | 28 COMMONWEALTH BOULEVARD, BELLEROSE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOAN L. BEST | Chief Executive Officer | 28 COMMONWEALTH BOULEVARD, BELLEROSE, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-15 | 1993-05-20 | Address | 28 COMMONWEALTH BLVD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180306002 | 2018-03-06 | ASSUMED NAME CORP INITIAL FILING | 2018-03-06 |
DP-1425183 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990301002403 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
940414003044 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
930520002667 | 1993-05-20 | BIENNIAL STATEMENT | 1993-02-01 |
A552451-4 | 1979-02-15 | CERTIFICATE OF INCORPORATION | 1979-02-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State