Search icon

CORA GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445503
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Cora Group specializes in training, coaching, curriculum development, assessment and change management for executives. The company is also a learning systems specialist in the areas of diversity, technology systems, knowledge management and monitoring.
Address: 50 LEXINGTON AVE, STE 292, NEW YORK, NY, United States, 10010
Principal Address: 330 THIRD AVE / #5F, NEW YORK, NY, United States, 10010

Contact Details

Website http://www.coragroupinc.com

Phone +1 212-481-3661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR NORMA TAN DOS Process Agent 50 LEXINGTON AVE, STE 292, NEW YORK, NY, United States, 10010

Agent

Name Role Address
NORMA TAN Agent 330 THIRD AVENUE, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
DR NORMA TAN Chief Executive Officer 50 LEXINGTON AVE, SUITE 292, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NORMA TAN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1642619

Unique Entity ID

Unique Entity ID:
HZ8RV2TC7V78
CAGE Code:
6Q8V4
UEI Expiration Date:
2026-06-24

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2012-04-02

Commercial and government entity program

CAGE number:
6Q8V4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-24

Contact Information

POC:
NORMA TAN
Corporate URL:
www.coragroupinc.com

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 50 LEXINGTON AVE, SUITE 292, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-12-27 2024-07-01 Address 50 LEXINGTON AVE, STE 292, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-12-14 2024-07-01 Address 50 LEXINGTON AVE, SUITE 292, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-12-04 2013-12-27 Address 50 LEXINGTON AVE, STE 242, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-11-26 2009-12-14 Address 50 LEXINGTON AVE / SUITE 292, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701039356 2024-07-01 BIENNIAL STATEMENT 2024-07-01
131227002281 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120112003171 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091214002591 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002356 2007-12-04 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State