Name: | CONCEPT SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2020 (5 years ago) |
Entity Number: | 5694322 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 79 B EXPRESS STREET, PLAINVEW, NY, United States, 11803 |
Principal Address: | 6 GRACE PARK DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYSCORPORATION.COM | Agent | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
CONCEPT SOURCE INC | DOS Process Agent | 79 B EXPRESS STREET, PLAINVEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT FALLAS | Chief Executive Officer | 79 B EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-23 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-23 | 2025-02-28 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2020-01-23 | 2025-02-28 | Address | 273 WALT WHITMAN ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002376 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200123010038 | 2020-01-23 | CERTIFICATE OF INCORPORATION | 2020-01-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State