Name: | CONCORD MEDIA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2528725 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | ISIDORE ROSMARIN, 12 SOUTH DRIVE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 12 SOUTHD RIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ISIDORE ROSMARIN, 12 SOUTH DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ISIDORE ROSMARIN | Chief Executive Officer | 12 SOUTH DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-28 | 2006-10-27 | Address | 11521 INNFIELDS DRIVE, ODESSA, FL, 33556, 5405, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2006-10-27 | Address | 11521 INNFIELDS DRIVE, ODESSA, FL, 33556, 5405, USA (Type of address: Principal Executive Office) |
2003-07-28 | 2006-10-27 | Address | ATTN: ELIZABETH WARREN, 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2000-07-07 | 2003-07-28 | Address | 40 WEST 57TH STREET STE 2104, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053892 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
061027002063 | 2006-10-27 | BIENNIAL STATEMENT | 2006-07-01 |
030728002411 | 2003-07-28 | BIENNIAL STATEMENT | 2002-07-01 |
000707000009 | 2000-07-07 | CERTIFICATE OF INCORPORATION | 2000-07-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State