Name: | CORESENSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Jul 2006 |
Entity Number: | 2665256 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | ATT: PRESIDENT, 125 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 1572032
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JASON D. JACOBS | Chief Executive Officer | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: PRESIDENT, 125 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2005-07-28 | Shares | Share type: PAR VALUE, Number of shares: 1572032, Par value: 0.0001 |
2005-07-28 | 2005-07-28 | Shares | Share type: PAR VALUE, Number of shares: 9112098, Par value: 0.0001 |
2005-02-17 | 2005-07-28 | Shares | Share type: PAR VALUE, Number of shares: 9112098, Par value: 0.0001 |
2005-02-17 | 2005-02-17 | Shares | Share type: PAR VALUE, Number of shares: 1239069, Par value: 0.0001 |
2005-02-17 | 2005-02-17 | Shares | Share type: PAR VALUE, Number of shares: 9112098, Par value: 0.0001 |
2005-02-17 | 2005-07-28 | Shares | Share type: PAR VALUE, Number of shares: 1239069, Par value: 0.0001 |
2003-12-17 | 2005-02-17 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2003-06-24 | 2005-09-02 | Address | 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2002-02-26 | 2002-09-20 | Address | ATTN: PRESIDENT, 1223 PEOPLE AVENUE, TROY, NY, 00000, USA (Type of address: Service of Process) |
2002-02-26 | 2003-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060725000668 | 2006-07-25 | CERTIFICATE OF MERGER | 2006-07-25 |
050902002658 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
050728000702 | 2005-07-28 | CERTIFICATE OF AMENDMENT | 2005-07-28 |
050217000833 | 2005-02-17 | CERTIFICATE OF AMENDMENT | 2005-02-17 |
031217000221 | 2003-12-17 | CERTIFICATE OF AMENDMENT | 2003-12-17 |
030624002307 | 2003-06-24 | BIENNIAL STATEMENT | 2003-07-01 |
020920000370 | 2002-09-20 | CERTIFICATE OF CHANGE | 2002-09-20 |
020226000686 | 2002-02-26 | CERTIFICATE OF AMENDMENT | 2002-02-26 |
010727000672 | 2001-07-27 | CERTIFICATE OF INCORPORATION | 2001-07-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State