CORE LLC

Name: | CORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015629 |
ZIP code: | 92122 |
County: | New York |
Place of Formation: | New York |
Address: | 4330 LAJOLLA VILLAGE DR, # 330, SAN DIEGO, CA, United States, 92122 |
Name | Role | Address |
---|---|---|
MARSHALL LEWIS | DOS Process Agent | 4330 LAJOLLA VILLAGE DR, # 330, SAN DIEGO, CA, United States, 92122 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2010-05-04 | Address | PO BOX 1629, SAUSALITO, CA, 94966, USA (Type of address: Service of Process) |
2002-04-11 | 2004-04-28 | Address | 100 SMITH RANCH RD, STE 107, SAN RAFAEL, CA, 94903, USA (Type of address: Service of Process) |
2000-04-28 | 2002-04-11 | Address | 106 SMITH RANCH RD, STE 116, SAN RAFAEL, CA, 94903, USA (Type of address: Service of Process) |
1996-04-01 | 2000-04-28 | Address | 1020 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504002124 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080417002687 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060421002030 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040428002097 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020411002105 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State