Search icon

MARKETING CONCEPTS, INC.

Company Details

Name: MARKETING CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 23 Jan 2001
Entity Number: 899708
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 220 EAST 54TH STREET, PHB, NEW YORK, NY, United States, 10022
Principal Address: 220 EAST 54TH ST, PH-B, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERVIN J BRABEC Chief Executive Officer 220 EAST 54TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CLAIRE BRABEC DOS Process Agent 220 EAST 54TH STREET, PHB, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-04-16 2000-04-06 Address 216 EAST 49TH ST, 4TH FL, NEW YORK, NY, 10017, 1546, USA (Type of address: Principal Executive Office)
1998-04-16 2000-04-06 Address 216 EAST 49TH ST, 4TH FL, NEW YORK, NY, 10017, 1546, USA (Type of address: Chief Executive Officer)
1998-04-16 2001-01-23 Address (PAUL J SHERMAN, ESQ), 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-19 1998-04-16 Address 1500 BROADWAY, TOWER SUITE 2301, NEW YORK, NY, 10036, 4015, USA (Type of address: Chief Executive Officer)
1994-05-19 1998-04-16 Address 1500 BROADWAY, TOWER SUITE 2301, NEW YORK, NY, 10036, 4015, USA (Type of address: Principal Executive Office)
1984-03-06 2001-01-23 Address PAUL J. SHERMAN, ESQ., 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1984-03-06 1998-04-16 Address PAUL J. SHERMAN, ESQ., 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010123000201 2001-01-23 SURRENDER OF AUTHORITY 2001-01-23
000406002529 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980416002481 1998-04-16 BIENNIAL STATEMENT 1998-03-01
940519002236 1994-05-19 BIENNIAL STATEMENT 1994-03-01
B076510-4 1984-03-06 APPLICATION OF AUTHORITY 1984-03-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State