Search icon

CONCORD ELITE SERVICES INC.

Company Details

Name: CONCORD ELITE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2019 (6 years ago)
Entity Number: 5488417
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1 SICKLES AVE., APT. E21, NEW YORK, NY, United States, 10040
Principal Address: 1 SICKLES STREET APT 321, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
MARCIA SADARMELIS ABREU Agent 35-11 210TH ST., BAYSIDE, NY, 11361

DOS Process Agent

Name Role Address
CONCORD ELITE SERVICES INC. DOS Process Agent 1 SICKLES AVE., APT. E21, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
RONY VALDEZ Chief Executive Officer 1 SICKLES STREET APT 321, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1 SICKLES STREET APT 321, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-14 Address 1 SICKLES AVE., APT. E21, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2024-01-08 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-01-08 2025-02-14 Address 1 SICKLES STREET APT 321, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-14 Address 35-11 210TH ST., BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2019-02-05 2024-01-08 Address 1 SICKLES AVE., APT. E21, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2019-02-05 2024-01-08 Address 35-11 210TH ST., BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2019-02-05 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250214001572 2025-02-14 BIENNIAL STATEMENT 2025-02-14
240108004026 2024-01-08 BIENNIAL STATEMENT 2024-01-08
190205010098 2019-02-05 CERTIFICATE OF INCORPORATION 2019-02-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State