M-CORE CREDIT CORPORATION

Name: | M-CORE CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1485097 |
ZIP code: | 12786 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 17 Top Ridge TRL, WHITE LAKE, NY, United States, 12786 |
Address: | PO BOX 262, PO Box 262, WHITE LAKE, NY, United States, 12786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R WEISBERG | DOS Process Agent | PO BOX 262, PO Box 262, WHITE LAKE, NY, United States, 12786 |
Name | Role | Address |
---|---|---|
MICHAEL R. WEISBERG | Chief Executive Officer | PO BOX 262, WHITE LAKE, NY, United States, 12786 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | PO BOX 262, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-10 | Address | 21 PAR RD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process) |
2006-09-26 | 2024-10-10 | Address | 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2020-10-01 | Address | 21 PAR ROAD, MONTEBELLO, NY, 10901, 3937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010004068 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230106001720 | 2023-01-06 | BIENNIAL STATEMENT | 2022-10-01 |
201001060259 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006535 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006921 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State