Search icon

CONCOURSE WEST MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCOURSE WEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 1719932
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 880 RIVER AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON KUPPER Chief Executive Officer 880 RIVER AVENUE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
SHELDON KUPPER DOS Process Agent 880 RIVER AVENUE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1588749881

Authorized Person:

Name:
DR. SHEL S KUPPER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7185384323

Form 5500 Series

Employer Identification Number (EIN):
133718200
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-29 2007-04-06 Address 880 RIVER AVE., BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1999-04-29 2007-04-06 Address 880 RIVER AVE., BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1999-04-29 2007-04-06 Address 880 RIVER AVE., BRONX, NY, 10452, USA (Type of address: Service of Process)
1995-09-06 1999-04-29 Address 304 W 73RD ST, NEW YORK, NY, 10023, 1069, USA (Type of address: Chief Executive Officer)
1995-09-06 1999-04-29 Address 880 RIVER AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000272 2018-07-16 CERTIFICATE OF DISSOLUTION 2018-07-16
110609002717 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090414003093 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070406002883 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050525002863 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State