Search icon

CORE-MARK US, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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