Search icon

CONCOURS CORPORATION

Company Details

Name: CONCOURS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1146742
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 600 RAND BLDG, 14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203
Principal Address: 5844 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUBIN SOMMERSTEIN AND HUNTER DOS Process Agent 600 RAND BLDG, 14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
RICHARD C. MUCK Chief Executive Officer 5844 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1995-04-21 1999-02-16 Address 700 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-02-23 1995-04-21 Address 4242 RIDGE LEA RD., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626887 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990216002196 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970221002294 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950421002026 1995-04-21 BIENNIAL STATEMENT 1994-02-01
B460567-2 1987-02-23 CERTIFICATE OF INCORPORATION 1987-02-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State