Search icon

CORE INDUSTRIES INC.

Company Details

Name: CORE INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2000 (25 years ago)
Date of dissolution: 22 Feb 2010
Entity Number: 2532108
ZIP code: 28277
County: New York
Place of Formation: Nevada
Address: 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277
Principal Address: 1491 NC HWY, 20 W, ST PAULS, NC, United States, 28384

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK J O'LEARY Chief Executive Officer 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2002-07-29 2008-07-10 Address 13515 BALLANTYNE CORP PL, CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office)
2000-07-17 2002-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100222000720 2010-02-22 CERTIFICATE OF TERMINATION 2010-02-22
080710002341 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060925002089 2006-09-25 BIENNIAL STATEMENT 2006-07-01
040817002394 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020729002353 2002-07-29 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
1999-04-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CORE INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
RITCHIE ENGINEERING
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEHRENS, GEORGE
Party Role:
Plaintiff
Party Name:
CORE INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State