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
000717000562 2000-07-17 APPLICATION OF AUTHORITY 2000-07-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801501 Other Contract Actions 1988-05-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 29
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-13
Transfer Date 1989-03-22
Termination Date 1989-05-04
Date Issue Joined 1988-06-03
Pretrial Conference Date 1988-12-27
Section 1441
Transfer Office 1
Transfer Docket Number 8801501
Transfer Origin 2

Parties

Name BEHRENS, GEORGE
Role Plaintiff
Name CORE INDUSTRIES INC.
Role Defendant
9901912 Patent 1999-04-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 1999-04-06
Termination Date 2000-05-30
Section 0271

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State