Search icon

CONCOR REALTY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCOR REALTY LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933382
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 501 Madison Avenue, Suite 801, NEW YORK, NY, United States, 10022
Principal Address: 501 Madison Avenue, SUITE 801, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOAQUIN MOYA-ANGELER CABRERA Chief Executive Officer 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WILLIAM BRICKER PLLC DOS Process Agent 501 Madison Avenue, Suite 801, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 307 7TH AVENUE, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-07-06 Address 307 SEVENTH AVE, STE 910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-06-03 2023-07-06 Address 307 7TH AVENUE, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-07 Address 307 SEVENTH AVE, STE 910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001324 2023-07-06 BIENNIAL STATEMENT 2023-06-01
210607060951 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060499 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006601 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150605006301 2015-06-05 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State