Name: | CONCORDE & CIE, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Apr 1994 (31 years ago) |
Date of dissolution: | 03 Dec 2003 |
Entity Number: | 1814733 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: ANDREW L. JAGODA, ESQ., 350 PARK AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SQUIRE SANDERS & DEMPSEY L.L.P. | DOS Process Agent | ATT: ANDREW L. JAGODA, ESQ., 350 PARK AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2003-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2003-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-04-22 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-22 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031203000221 | 2003-12-03 | SURRENDER OF AUTHORITY | 2003-12-03 |
000131000220 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
940707000110 | 1994-07-07 | AFFIDAVIT OF PUBLICATION | 1994-07-07 |
940707000112 | 1994-07-07 | AFFIDAVIT OF PUBLICATION | 1994-07-07 |
940422000441 | 1994-04-22 | APPLICATION OF AUTHORITY | 1994-04-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State