Name: | CONCORD HOSPITALITY ENTERPRISES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 11 Oct 2018 |
Entity Number: | 3615134 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11410 COMMON OAKS DRIVE, RALEIGH, NC, United States, 27614 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK LAPORT | Chief Executive Officer | 11410 COMMON OAKS DRIVE, RALEIGH, NC, United States, 27614 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2008-06-19 | Address | 8601 SIX FORK ROAD, FORUM 1 SUITE 540, RALEIGH, NC, 27615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181011000349 | 2018-10-11 | CERTIFICATE OF TERMINATION | 2018-10-11 |
131122006076 | 2013-11-22 | BIENNIAL STATEMENT | 2012-01-01 |
080619000429 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
080109000609 | 2008-01-09 | APPLICATION OF AUTHORITY | 2008-01-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State