Name: | DEFENSE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1984 (41 years ago) |
Entity Number: | 892220 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1754 MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D. LOVERING | Chief Executive Officer | 1754 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1754 MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-24 | 2006-03-17 | Address | 1 DELLAMORE WAY, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2006-03-17 | Address | 1 DELLAMORE WAY, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2006-03-17 | Address | 1 DELLAMORE WAY, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-03-29 | 1998-02-24 | Address | 72 WEST ZORANNE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1998-02-24 | Address | 72 WEST ZORANNE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626002348 | 2014-06-26 | BIENNIAL STATEMENT | 2014-02-01 |
120316002511 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100323003018 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080311002085 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060317003316 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State