Name: | CORES GALORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1998 (27 years ago) |
Entity Number: | 2319298 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY CILINE | Chief Executive Officer | 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2006-11-09 | Address | 309-11 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2006-11-09 | Address | 20 STONEGATE CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2002-11-14 | 2005-01-13 | Address | 20 STONEGATE CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2005-01-13 | Address | 309-11 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2002-11-14 | Address | 27 CAMPBELL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019006147 | 2018-10-19 | BIENNIAL STATEMENT | 2016-11-01 |
121105006329 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101201002009 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081113002357 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061109002585 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State