Search icon

CONCORD AVENUE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD AVENUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952714
ZIP code: 10014
County: New York
Place of Formation: New York
Address: Attn: General Counsel, 450 West 14th St 8th Floor, New York, NY, United States, 10014
Principal Address: c/o Atlantic Development Group, LLC, 450 West 14th St 8th Floor, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent Attn: General Counsel, 450 West 14th St 8th Floor, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
PETER FINE Chief Executive Officer C/O ATLANTIC DEVELOPMENT GROUP, LLC, 450 WEST 14TH ST 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-11-09 2023-11-09 Address C/O ATLANTIC DEVELOPMENT GROUP, LLC, 450 WEST 14TH ST 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-11-09 Address ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-01-18 2019-10-02 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-09-24 2023-11-09 Address 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109003648 2023-11-09 BIENNIAL STATEMENT 2023-09-01
210916000866 2021-09-16 BIENNIAL STATEMENT 2021-09-16
191002000587 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
170118000439 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
111206002451 2011-12-06 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State