Name: | CONCORD ASSETS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 705180 |
ZIP code: | 33486 |
County: | New York |
Place of Formation: | New York |
Address: | 5200 TOWN CENTER CIRCLE, 4TH FL, BOCA RATON, FL, United States, 33486 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5200 TOWN CENTER CIRCLE, 4TH FL, BOCA RATON, FL, United States, 33486 |
Name | Role | Address |
---|---|---|
ROBERT MANDOR | Chief Executive Officer | 5200 TOWN CENTER CIRCLE, 4TH FL, BOCA RATON, FL, United States, 33486 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1997-08-19 | Address | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1997-08-19 | Address | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1997-08-19 | Address | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486, USA (Type of address: Service of Process) |
1989-06-07 | 1993-01-29 | Address | 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Service of Process) |
1988-02-09 | 1989-06-07 | Address | %5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000750 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
011226000556 | 2001-12-26 | CERTIFICATE OF AMENDMENT | 2001-12-26 |
970819002527 | 1997-08-19 | BIENNIAL STATEMENT | 1997-06-01 |
000049009397 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930129002791 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State