Search icon

CONCORD BUSINESS SERVICES INC.

Company Details

Name: CONCORD BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1990 (35 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 1477068
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 46-35 54TH ROAD, ALBERTSON, NY, United States, 11507
Principal Address: 1188 WILLIS AVE. # 309, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCORD BUSINESS SERVICES INC. DOS Process Agent 46-35 54TH ROAD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
RICHARD CARMEL Chief Executive Officer C/O LAMARCO BARON, 300 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2025-02-18 2025-02-18 Address C/O LAMARCO BARON, 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address C/O LAMARCO BARON, 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218000666 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
230217003572 2023-02-17 BIENNIAL STATEMENT 2022-09-01
180926006095 2018-09-26 BIENNIAL STATEMENT 2018-09-01
141015006569 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120914002134 2012-09-14 BIENNIAL STATEMENT 2012-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State