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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BERNARD DONALD A | Secretary | 415 NORTHERN BOULEVARD, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
MURPHY BRIAN | Chief Executive Officer | 16 WEST 22ND STREET, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
BRADFORD BRYEN | President | 16 WEST 22ND STREET, NEW YORK, NY, 10010 |
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 |
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