Search icon

CONCERT MEDIA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCERT MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1982 (43 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 741229
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, 18TH FL, 18TH FLOOR, NEW YORK, NY, United States, 10122
Principal Address: C/O PRAGER METIS CPAS LLC, 14 PENN PLAZA - SUITE 1800, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABE M WOLOSKY DOS Process Agent 14 PENN PLAZA, 18TH FL, 18TH FLOOR, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DAVID NESTE Chief Executive Officer C/O PRAGER METIS CPAS LLC, 14 PENN PLAZA - SUITE 1800, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2018-12-03 2020-12-03 Address 14 PENN PLAZA -SUITE1800, 18TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2014-12-16 2018-12-03 Address C/O PRAGER METIS CPAS LLC, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-16 2018-12-03 Address C/O PRAGER METIS CPAS LLC, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-01-25 2018-12-03 Address 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-08 2011-01-25 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000437 2021-02-18 CERTIFICATE OF DISSOLUTION 2021-02-18
201203060826 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203008484 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141216006264 2014-12-16 BIENNIAL STATEMENT 2014-12-01
110125003346 2011-01-25 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State