Name: | CONCORD CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1988 (37 years ago) |
Date of dissolution: | 28 Apr 1994 |
Entity Number: | 1255509 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 CHARLOTTE PLACE, GROUND FL, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 115 EAST 57TH ST., #640, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALVIN W.S. CHENG, CHAIRMAN, CONCORD CAPITAL, INC. | Chief Executive Officer | 111 CHARLOTTE PLACE, GROUND FL, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
C/O EASTMARK ASSOCIATES, INC. | DOS Process Agent | 115 EAST 57TH ST., #640, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-22 | 1992-11-06 | Address | 1040 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940428000011 | 1994-04-28 | CERTIFICATE OF DISSOLUTION | 1994-04-28 |
921106002861 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
B631039-5 | 1988-04-22 | CERTIFICATE OF INCORPORATION | 1988-04-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State