Name: | CORE-MARK US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2000 (24 years ago) |
Entity Number: | 2565869 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | CORE-MARK US, LLC |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-10-01 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-23 | 2024-10-01 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-15 | 2024-04-23 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-15 | 2024-04-23 | Address | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-23 | 2005-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042304 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240423000976 | 2024-04-22 | CERTIFICATE OF AMENDMENT | 2024-04-22 |
221010000378 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201009060411 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
191115000211 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
SR-32118 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32119 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181017006264 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
180601007362 | 2018-06-01 | BIENNIAL STATEMENT | 2016-10-01 |
121031002105 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State