Search icon

CONCORD ATLANTIC ENGINEERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERT PATRONI Chief Executive Officer 8025 BLACK HORSE, STE 501, W. ATLANTIC CITY, NJ, United States, 08232

History

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)

Filings

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