CONCORD AVENUE ASSOCIATES, INC.

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
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 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State