Search icon

CORE PUBLICATIONS, INC.

Company Details

Name: CORE PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1783957
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 48 BEACH ST, 2 A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L. SOKOL, ESQ. DOS Process Agent 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFF S MUSSER Chief Executive Officer 48 BEACH ST, 2 A, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1479358 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960215002212 1996-02-15 BIENNIAL STATEMENT 1996-01-01
940103000143 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State