Name: | CONCORD ATLANTIC ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 8025 BLACK HORSE, STE 501, W. ATLANTIC CITY, NJ, United States, 08232 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBERT PATRONI | Chief Executive Officer | 8025 BLACK HORSE, STE 501, W. ATLANTIC CITY, NJ, United States, 08232 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2009-03-16 | Address | 8025 BLACK HORSE, STE 501, W. ATLANTIC CITY, NJ, 08232, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130320006199 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110615002133 | 2011-06-15 | BIENNIAL STATEMENT | 2011-03-01 |
090316003165 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070416002886 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050325000450 | 2005-03-25 | APPLICATION OF AUTHORITY | 2005-03-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State