Search icon

CONCERT MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCERT MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1993 (32 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 1701388
ZIP code: 20190
County: New York
Place of Formation: Delaware
Address: 11911 FREEDOM DRIVE, RESTON, VA, United States, 20190
Principal Address: 11921 FREEDOM DR, 11THFL, RESTON, VA, United States, 20190

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11911 FREEDOM DRIVE, RESTON, VA, United States, 20190

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER MANNING Chief Executive Officer 11921 FREEDOM DR, 11TH FL, RESTON, VA, United States, 20190

History

Start date End date Type Value
1997-12-15 2002-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-11 1997-12-15 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1997-04-03 1997-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-03 2002-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1994-04-14 1997-04-11 Address 2727 PACES FERRY ROAD, SUITE 2-1500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021001000108 2002-10-01 SURRENDER OF AUTHORITY 2002-10-01
990322002705 1999-03-22 BIENNIAL STATEMENT 1999-02-01
971215000052 1997-12-15 CERTIFICATE OF CHANGE 1997-12-15
970411002175 1997-04-11 BIENNIAL STATEMENT 1997-02-01
970403000716 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State