Name: | CONCORDE STRATEGIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2181955 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Colorado |
Address: | 444 MADISON AVE, STE 1710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
P RICHARD SIRBU | Chief Executive Officer | 444 MADISON AVE, STE 1710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MADISON AVE, STE 1710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT GORDON | Agent | 444 MADISON AVENUE, SUITE 1710, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-19 | 2000-01-26 | Address | 444 MADISON AVENUE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629406 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
000126002435 | 2000-01-26 | BIENNIAL STATEMENT | 1999-09-01 |
970919000023 | 1997-09-19 | APPLICATION OF AUTHORITY | 1997-09-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State