Name: | CONCORD SERVICING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 20 Mar 2025 |
Entity Number: | 3457563 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Arizona |
Principal Address: | 4150 N. DRINKWATER BLVD., SUITE 200, SCOTTSDALE, AZ, United States, 85251 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK A. JOHNSON | Chief Executive Officer | 4150 N DRINKWATER BLVD., SUITE 200, SCOTTSDALE, AZ, United States, 85251 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2025-03-20 | Address | 4150 N DRINKWATER BLVD., SUITE 200, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-16 | 2021-01-07 | Address | 4150 N. DRINKWATER BLVD., SUITE 200, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000826 | 2025-03-20 | CERTIFICATE OF TERMINATION | 2025-03-20 |
210107061538 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107061086 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State