Name: | CONCOURSE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2000 (25 years ago) |
Entity Number: | 2528206 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 2373 N HOBART BLVD, LOS ANGELES, CA, United States, 90027 |
Address: | 146 WEST 57TH STREET, 47 D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O DALE MASON COCHRAN | DOS Process Agent | 146 WEST 57TH STREET, 47 D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DALE MASON COCHRAN | Chief Executive Officer | 2373 N HOBART BLVD, LOS ANGELES, CA, United States, 90027 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-05 | 2016-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709007049 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160706007335 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140716006684 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
100803002172 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080724002864 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
000705000592 | 2000-07-05 | APPLICATION OF AUTHORITY | 2000-07-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State