Search icon

U.S. CONCEPTS, INC.

Company Details

Entity Name: U.S. CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 20 May 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 May 2003 (22 years ago)
Document Number: F98000006853
FEI/EIN Number 113465794
Address: 16 WEST 22ND STREET, NEW YORK, NY, 10010
Mail Address: 16 WEST 22ND STREET, NEW YORK, NY, 10010
Place of Formation: DELAWARE

Director

Name Role Address
BENFIELD JOHN P Director 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
BERNARD DONALD A Director 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
AMERSHADIAN PAUL A Director 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021

Vice President

Name Role Address
BERNARD DONALD A Vice President 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021
MARCUS MARTIN P Vice President 16 WEST 22ND STREET, NEW YORK, NY, 10010

Secretary

Name Role Address
BERNARD DONALD A Secretary 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
MURPHY BRIAN Chief Executive Officer 16 WEST 22ND STREET, NEW YORK, NY, 10010

President

Name Role Address
BRADFORD BRYEN President 16 WEST 22ND STREET, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-05-20 No data No data
REINSTATEMENT 2002-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2003-05-20
REINSTATEMENT 2002-10-21
REINSTATEMENT 2001-10-25
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-09-07
Foreign Profit 1998-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State