Search icon

CONCORD CAPITAL MANAGEMENT, LLC

Company Details

Name: CONCORD CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184236
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CONCORD CAPITAL MANAGEMENT, LLC DOS Process Agent 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-03-01 2013-03-08 Address 641 LEXINGTON AVENUE, SUITE 1514, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-18 2011-03-01 Address 641 LEXINGTON AVENUE, STE 1514, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-15 2010-06-18 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2005-03-30 2008-05-15 Address 1801 WEST END AVENUE, 18TH FL., WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170515006155 2017-05-15 BIENNIAL STATEMENT 2017-03-01
150312006298 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130308006316 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110301002098 2011-03-01 BIENNIAL STATEMENT 2011-03-01
100618002154 2010-06-18 BIENNIAL STATEMENT 2009-03-01
091009000421 2009-10-09 CERTIFICATE OF AMENDMENT 2009-10-09
080515002378 2008-05-15 BIENNIAL STATEMENT 2007-03-01
050805000401 2005-08-05 AFFIDAVIT OF PUBLICATION 2005-08-05
050805000400 2005-08-05 AFFIDAVIT OF PUBLICATION 2005-08-05
050330000558 2005-03-30 APPLICATION OF AUTHORITY 2005-03-30

Date of last update: 05 Feb 2025

Sources: New York Secretary of State