Name: | CONCOURSE COMMUNICATIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 1999 (25 years ago) |
Entity Number: | 2437176 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CONCOURSE COMMUNICATIONS GROUP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-10-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-25 | 2024-10-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-10-31 | 2024-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-31 | 2024-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-11-18 | 2008-10-31 | Address | 39 S LASALLE ST, STE 1424, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
2001-11-19 | 2003-11-18 | Address | 146 CHESTNUT ST., SUITE 301, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process) |
1999-11-08 | 2001-11-19 | Address | 158 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001168 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
240925000434 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
191213060576 | 2019-12-13 | BIENNIAL STATEMENT | 2019-11-01 |
171201007462 | 2017-12-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006877 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131121006171 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
120104002440 | 2012-01-04 | BIENNIAL STATEMENT | 2011-11-01 |
110708002818 | 2011-07-08 | BIENNIAL STATEMENT | 2009-11-01 |
081031000407 | 2008-10-31 | CERTIFICATE OF CHANGE | 2008-10-31 |
031118002288 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State