Search icon

COR BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COR BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1998 (27 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 2312088
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Principal Address: 540 TOWNE DR, FAYETTEVILLE, NY, United States, 13066
Address: 4018 LONG BRANCH ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COR BROKERAGE, INC. DOS Process Agent 4018 LONG BRANCH ROAD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
CATHERINE JOHNSON Chief Executive Officer 540 TOWNE DR., FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2018-11-01 2025-02-10 Address 540 TOWNE DR., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2018-11-01 2025-02-10 Address 4018 LONG BRANCH ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2017-07-27 2018-11-01 Address 540 TOWNE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2004-12-14 2018-11-01 Address 540 TOWNE DR., FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2004-12-14 2017-07-27 Address 540 TOWNE DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003598 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
181101006458 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170727006161 2017-07-27 BIENNIAL STATEMENT 2016-11-01
121109006146 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101117002907 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State