THE ENGLISH CONCERT IN AMERICA, INC.

Name: | THE ENGLISH CONCERT IN AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2015 (10 years ago) |
Entity Number: | 4780292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 39 MILL ROAD, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EFFIE B FRIBOURG | Chief Executive Officer | PO BOX 1253, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | PO BOX 1253, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-06-04 | Address | PO BOX 1253, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-25 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604005231 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240305002239 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
150625000256 | 2015-06-25 | APPLICATION OF AUTHORITY | 2015-06-25 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State