Search icon

CORECOMM SERVICES, INC.

Company Details

Name: CORECOMM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1998 (27 years ago)
Date of dissolution: 25 Nov 2003
Entity Number: 2282041
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 110 EAST 59TH ST, 26TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
J BARCLAY KNAPP Chief Executive Officer 110 EAST 59TH ST, 26TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-07-15 2003-11-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-15 2002-07-15 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-23 1998-10-15 Address 110 EAST 59TH STREET, 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031125000693 2003-11-25 SURRENDER OF AUTHORITY 2003-11-25
020715000468 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000911002174 2000-09-11 BIENNIAL STATEMENT 2000-07-01
981015000592 1998-10-15 CERTIFICATE OF CHANGE 1998-10-15
980723000774 1998-07-23 APPLICATION OF AUTHORITY 1998-07-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State