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
Name | Role | Address |
---|---|---|
ALEXANER GAVRILOV | DOS Process Agent | 712 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ALEXANDER GAVRILOV | Chief Executive Officer | 712 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
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 |
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) |
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 |
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