CONCOURSE WEST MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
SHELDON KUPPER | Chief Executive Officer | 880 RIVER AVENUE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
SHELDON KUPPER | DOS Process Agent | 880 RIVER AVENUE, BRONX, NY, United States, 10452 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State