Search icon

COREST MANAGEMENT, INC.

Headquarter

Company Details

Name: COREST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1993 (31 years ago)
Date of dissolution: 21 Nov 2019
Entity Number: 1779620
ZIP code: 10960
County: Suffolk
Place of Formation: New York
Principal Address: 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
J. DAVID KARAM Chief Executive Officer 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Links between entities

Type:
Headquarter of
Company Number:
de19a13a-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0327082
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000000995
State:
FLORIDA

Central Index Key

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.

CIK number:
0001098613
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-142081-25
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-25
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-25
Filing date:
2007-04-13
File:
Form type:
424B3
File number:
333-90817-06
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-06
Filing date:
2000-03-24
File:

History

Start date End date Type Value
2009-12-28 2017-04-14 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11744, USA (Type of address: Chief Executive Officer)
2007-12-20 2009-12-28 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-01-30 2017-04-14 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-01-30 2015-07-01 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-01-30 2007-12-20 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191121000761 2019-11-21 CERTIFICATE OF DISSOLUTION 2019-11-21
171206006070 2017-12-06 BIENNIAL STATEMENT 2017-12-01
170414006175 2017-04-14 BIENNIAL STATEMENT 2015-12-01
150701000275 2015-07-01 CERTIFICATE OF CHANGE 2015-07-01
140430002469 2014-04-30 BIENNIAL STATEMENT 2013-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State