Search icon

CORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2000 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2460630
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 178 MIDDLE ST, STE 200, PORTLAND, ME, United States, 04101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL D LACHANCE Chief Executive Officer 178 MIDDLE ST, STE 200, PORTLAND, ME, United States, 04101

Filings

Filing Number Date Filed Type Effective Date
DP-1680219 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020208002287 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000112000304 2000-01-12 APPLICATION OF AUTHORITY 2000-01-12

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SEALS
Party Role:
Plaintiff
Party Name:
CORE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
CORE, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CORE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CORE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State