Search icon

CONCORD MORTGAGE CORP.

Headquarter

Company Details

Name: CONCORD MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2197300
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO BOX 100, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 315 MAPLE ST, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONCORD MORTGAGE CORP., ALASKA 91460 ALASKA
Headquarter of CONCORD MORTGAGE CORP., KENTUCKY 0646262 KENTUCKY
Headquarter of CONCORD MORTGAGE CORP., COLORADO 20071259304 COLORADO
Headquarter of CONCORD MORTGAGE CORP., RHODE ISLAND 000157062 RHODE ISLAND
Headquarter of CONCORD MORTGAGE CORP., CONNECTICUT 0578337 CONNECTICUT
Headquarter of CONCORD MORTGAGE CORP., ILLINOIS CORP_65108887 ILLINOIS

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 100, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RICHARD CHIERT Chief Executive Officer PO BOX 100, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-02-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-26 2009-12-02 Address 25 MELVILLE PARK RD., #110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-06-26 2009-12-02 Address 25 MELVILLE PARK RD. #110, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-02-17 2006-06-26 Address 180 EAB PLAZA LOBBY LEVEL, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)
2000-02-17 2006-06-26 Address 180 EAB PLAZA LOBBY LEVEL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2000-02-17 2009-03-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2000-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2009-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-07 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-11-07 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1814208 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091202002750 2009-12-02 BIENNIAL STATEMENT 2009-11-01
090310000762 2009-03-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-03-10
090108000434 2009-01-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-02-07
071115002907 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060626002386 2006-06-26 BIENNIAL STATEMENT 2005-11-01
031107002620 2003-11-07 BIENNIAL STATEMENT 2003-11-01
000217002609 2000-02-17 BIENNIAL STATEMENT 1999-11-01
991118001009 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
971107000155 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809497 Civil Rights Employment 2008-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-05
Termination Date 2010-08-30
Pretrial Conference Date 2009-04-10
Section 0621
Status Terminated

Parties

Name PRESS
Role Plaintiff
Name CONCORD MORTGAGE CORP.
Role Defendant
0703909 Fair Labor Standards Act 2013-04-15 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-15
Termination Date 2018-03-31
Date Issue Joined 2013-04-15
Section 1331
Sub Section FL
Status Terminated

Parties

Name SEARSON,
Role Plaintiff
Name CONCORD MORTGAGE CORP.
Role Defendant
0703909 Fair Labor Standards Act 2007-09-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-18
Termination Date 2013-03-26
Date Issue Joined 2011-06-21
Pretrial Conference Date 2008-02-20
Section 1331
Sub Section FL
Status Terminated

Parties

Name SEARSON,
Role Plaintiff
Name CONCORD MORTGAGE CORP.
Role Defendant
0500781 Banks and Banking 2005-06-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-22
Termination Date 2008-01-23
Section 1461
Status Terminated

Parties

Name LAMANNA
Role Plaintiff
Name CONCORD MORTGAGE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State