Search icon

CONCORDE STRATEGIES GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
P RICHARD SIRBU Chief Executive Officer 444 MADISON AVE, STE 1710, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVE, STE 1710, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT GORDON Agent 444 MADISON AVENUE, SUITE 1710, NEW YORK, NY, 10022

History

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)

Filings

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