Search icon

CONCORD CAPITAL PARTNERS, LLC

Company Details

Name: CONCORD CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 2005 (20 years ago)
Date of dissolution: 02 Sep 2015
Entity Number: 3184384
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: CONCORD PARTNERS, LLC
Fictitious Name: CONCORD CAPITAL PARTNERS, LLC
Address: 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2013-03-08 2015-09-02 Address 641 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-17 2013-03-08 Address 641 LEXINGTON AVE, SUITE 1514, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-13 2009-10-13 Name CONCORD PARTNERS, LLC
2008-05-15 2010-06-17 Address 230 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2005-03-30 2009-10-13 Name INSCAP PARTNERS, LLC
2005-03-30 2008-05-15 Address 1801 WEST END AVENUE, 18TH FL., NASHVILLE, TN, 37203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150902000111 2015-09-02 SURRENDER OF AUTHORITY 2015-09-02
130308006324 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110301002179 2011-03-01 BIENNIAL STATEMENT 2011-03-01
100617002980 2010-06-17 BIENNIAL STATEMENT 2009-03-01
091013000208 2009-10-13 CERTIFICATE OF AMENDMENT 2009-10-13
080515002387 2008-05-15 BIENNIAL STATEMENT 2007-03-01
050805000419 2005-08-05 AFFIDAVIT OF PUBLICATION 2005-08-05
050805000417 2005-08-05 AFFIDAVIT OF PUBLICATION 2005-08-05
050330000785 2005-03-30 APPLICATION OF AUTHORITY 2005-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State