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
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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 100, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
RICHARD CHIERT | Chief Executive Officer | PO BOX 100, WEST HEMPSTEAD, NY, United States, 11552 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0809497 | Civil Rights Employment | 2008-11-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRESS |
Role | Plaintiff |
Name | CONCORD MORTGAGE CORP. |
Role | Defendant |
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 |
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 |
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