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 (28 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

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

Links between entities

Type:
Headquarter of
Company Number:
91460
State:
ALASKA
Type:
Headquarter of
Company Number:
0646262
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071259304
State:
COLORADO
Type:
Headquarter of
Company Number:
000157062
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0578337
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65108887
State:
ILLINOIS

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)

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

Court Cases

Court Case Summary

Filing Date:
2013-04-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEARSON,
Party Role:
Plaintiff
Party Name:
CONCORD MORTGAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PRESS
Party Role:
Plaintiff
Party Name:
CONCORD MORTGAGE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEARSON,
Party Role:
Plaintiff
Party Name:
CONCORD MORTGAGE CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State