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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERVIN J BRABEC | Chief Executive Officer | 220 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CLAIRE BRABEC | DOS Process Agent | 220 EAST 54TH STREET, PHB, NEW YORK, NY, United States, 10022 |
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) |
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