Name: | CORE MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2001 (24 years ago) |
Entity Number: | 2600971 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 15300 N 90TH STREET, SUITE 850, SCOTTSDALE, AZ, United States, 85260 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A. BEATTY | Chief Executive Officer | 15300 N 90TH STREET, SUITE 850, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 7373 N SCOTTSDALE ROAD, SUITE A-287, SCOTTSDALE, AZ, 85253, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 15300 N 90TH STREET, SUITE 850, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2023-11-06 | Address | 7373 N SCOTTSDALE ROAD, SUITE A-287, SCOTTSDALE, AZ, 85253, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-01 | 2023-11-06 | Address | 666 OLD COUNTRY ROAD, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000749 | 2023-11-06 | BIENNIAL STATEMENT | 2023-02-01 |
211102001799 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191120002006 | 2019-11-20 | BIENNIAL STATEMENT | 2019-02-01 |
010201000349 | 2001-02-01 | CERTIFICATE OF INCORPORATION | 2001-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State