CORE TECHNOLOGY SERVICES, INC.

Name: | CORE TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1995 (30 years ago) |
Entity Number: | 1970352 |
ZIP code: | 77494 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 440 COBIA DR, UNIT 1101, KATY, TX, United States, 77494 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI DHOON | Chief Executive Officer | 440 COBIA DR, UNIT 1101, KATY, TX, United States, 77494 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORE TECHNOLOGY SERVICES, INC. | DOS Process Agent | 440 COBIA DR, UNIT 1101, KATY, TX, United States, 77494 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 440 COBIA DR, UNIT 1101, KATY, TX, 77494, USA (Type of address: Chief Executive Officer) |
2016-08-23 | 2023-11-01 | Address | 440 COBIA DR, UNIT 1101, KATY, TX, 77494, USA (Type of address: Service of Process) |
2016-08-23 | 2023-11-01 | Address | 440 COBIA DR, UNIT 1101, KATY, TX, 77494, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2016-08-23 | Address | 440 COBIA DR UNIT 1101, KATY, TX, 77494, USA (Type of address: Service of Process) |
2010-09-16 | 2016-08-23 | Address | 400 OSER AVE, STE 700, HAUPPUAGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041862 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220527002779 | 2022-05-27 | BIENNIAL STATEMENT | 2021-11-01 |
191101060371 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006023 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160823006173 | 2016-08-23 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State