Search icon

CONCORD RADIO COMMUNICATIONS INC.

Company Details

Name: CONCORD RADIO COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (31 years ago)
Date of dissolution: 20 Nov 2018
Entity Number: 1853853
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 712 THIRD AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-965-6150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANER GAVRILOV DOS Process Agent 712 THIRD AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ALEXANDER GAVRILOV Chief Executive Officer 712 THIRD AVENUE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
0947625-DCA Inactive Business 2002-07-11 2014-06-30
0947648-DCA Inactive Business 1997-01-10 2010-12-31

History

Start date End date Type Value
2010-10-28 2012-12-11 Address 712 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-10-28 2012-12-11 Address 712 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-12-11 Address 712 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2008-06-18 2010-10-28 Address 712 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1997-03-31 2010-10-28 Address 712 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1997-03-31 2010-10-28 Address 712 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-03-31 2008-06-18 Address 712 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1994-09-22 1997-03-31 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120000849 2018-11-20 CERTIFICATE OF DISSOLUTION 2018-11-20
121211002125 2012-12-11 BIENNIAL STATEMENT 2012-09-01
101028002208 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080618002350 2008-06-18 BIENNIAL STATEMENT 2006-09-01
041019002069 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020820002660 2002-08-20 BIENNIAL STATEMENT 2002-09-01
001027002188 2000-10-27 BIENNIAL STATEMENT 2000-09-01
980915002436 1998-09-15 BIENNIAL STATEMENT 1998-09-01
970331002093 1997-03-31 BIENNIAL STATEMENT 1996-09-01
940922000037 1994-09-22 CERTIFICATE OF INCORPORATION 1994-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1417925 CNV_TFEE INVOICED 2012-06-06 8.470000267028809 WT and WH - Transaction Fee
1417924 RENEWAL INVOICED 2012-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1417926 RENEWAL INVOICED 2010-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1404619 RENEWAL INVOICED 2008-12-11 340 Electronics Store Renewal
1417932 RENEWAL INVOICED 2008-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1404620 RENEWAL INVOICED 2006-10-25 340 Electronics Store Renewal
1417927 RENEWAL INVOICED 2006-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1404621 RENEWAL INVOICED 2004-11-22 340 Electronics Store Renewal
1417928 RENEWAL INVOICED 2004-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1404622 RENEWAL INVOICED 2002-12-04 340 Electronics Store Renewal

Date of last update: 15 Mar 2025

Sources: New York Secretary of State