Search icon

CONCURRENT INDUSTRIES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCURRENT INDUSTRIES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1501203
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: STROOCK & STROOCK & LAVEN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038
Principal Address: 1 E 66TH ST, 8G, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O HARVEY BROWN, AS AGENT DOS Process Agent STROOCK & STROOCK & LAVEN LLP, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
RICHARD L HIRSCH Chief Executive Officer 1 E 66TH ST, 8G, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-01-16 2005-03-15 Address 375 PARK AVE, SUITE 2509, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2003-01-16 2005-03-15 Address 375 PARK AVE, SUITE 2509, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1997-03-06 1998-04-20 Address ATT: HILLEL BENNETT, 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process)
1997-03-06 2003-01-16 Address 375 PARK AVE, SUITE 1507, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1993-01-27 1997-03-06 Address 375 PARK AVENUE, (SUITE 2801), NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1749502 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
050315002484 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030116002470 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010207002408 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990302002664 1999-03-02 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State