CONCOR REALTY LTD.

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 |
Name | Role | Address |
---|---|---|
JOAQUIN MOYA-ANGELER CABRERA | Chief Executive Officer | 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM BRICKER PLLC | DOS Process Agent | 501 Madison Avenue, Suite 801, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-08-04 | Address | 307 7TH AVENUE, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
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) |
2023-07-06 | 2025-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804005419 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State