Search icon

CONCORD ASSETS SECURITIES, INC.

Headquarter

Company Details

Name: CONCORD ASSETS SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1982 (43 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 780941
ZIP code: 33486
County: New York
Place of Formation: New York
Address: 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486

Chief Executive Officer

Name Role Address
ROBERT MANDOR Chief Executive Officer 5200 TOWN CENTER CIRCLE, 4TH FLOOR, BOCA RATON, FL, United States, 33486

Links between entities

Type:
Headquarter of
Company Number:
510854
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
578186
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-883-352
State:
Alabama
Type:
Headquarter of
Company Number:
8512936c-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
854297
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022515
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
239782
State:
IDAHO

History

Start date End date Type Value
1993-02-25 1996-09-12 Address 5200 TOWN CENTER CIRCLE, BOX 3053, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)
1993-02-25 1996-09-12 Address 5200 TOWN CENTER CIRCLE, BOX 3053, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
1989-06-07 1996-09-12 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 CTR CIRCLE, 4TH FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Service of Process)
1982-07-21 1983-04-15 Name R.W. KRONE & CO., INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1371902 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960912002282 1996-09-12 BIENNIAL STATEMENT 1996-07-01
930225002252 1993-02-25 BIENNIAL STATEMENT 1992-07-01
C019742-3 1989-06-07 CERTIFICATE OF AMENDMENT 1989-06-07
B600996-2 1988-02-09 CERTIFICATE OF AMENDMENT 1988-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State