Search icon

THE CONCORDE TRAVEL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CONCORDE TRAVEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1741581
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 853 7TH AVE, NEW YORK, NY, United States, 10019
Principal Address: 853 7TH AVE #12D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANNA ANTEBY DOS Process Agent 853 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HANNA ANTEBY Chief Executive Officer 853 7TH AVE #12D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-07-14 1995-12-12 Address 853 SEVENTH AVENUE SUITE 12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1348636 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
951212002317 1995-12-12 BIENNIAL STATEMENT 1995-07-01
930714000149 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

Trademarks Section

Serial Number:
74473985
Mark:
THE CONCORDE TRAVEL GROUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1993-12-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE CONCORDE TRAVEL GROUP

Goods And Services

For:
arrangement of travel services; promoting organizing, planning and conducting trips, tours and excursions by railroad, steamship, motor vehicle or aircraft for individuals or groups of individuals; providing or procuring hotel or other accomodations for the comfort convenience and entertainment of i...
First Use:
1993-08-01
International Classes:
039 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State