CORE MANAGEMENT SYSTEMS LLC

Name: | CORE MANAGEMENT SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2003 (22 years ago) |
Entity Number: | 2965217 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, Suite R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, Suite R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-12-06 | Address | 111 WASHINGTON AVE. STE. 703, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-11-29 | 2023-12-06 | Address | 418 Broadway, Suite R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-09-11 | 2023-11-29 | Address | 111 WASHINGTON AVE. STE. 703, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2012-09-11 | 2023-11-29 | Address | 111 WASHINGTON AVE. STE. 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2003-10-15 | 2012-09-11 | Address | 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206000112 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231129017170 | 2023-11-29 | BIENNIAL STATEMENT | 2023-10-01 |
191115060200 | 2019-11-15 | BIENNIAL STATEMENT | 2019-10-01 |
180111006276 | 2018-01-11 | BIENNIAL STATEMENT | 2017-10-01 |
160105006142 | 2016-01-05 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State