SICORE TECHNOLOGIES INC.

Name: | SICORE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Entity Number: | 3032196 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 200 FINN CT, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MALLIA | Chief Executive Officer | 200 FINN CT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2010-04-30 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2008-04-16 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002075 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120420002864 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100825000096 | 2010-08-25 | CERTIFICATE OF AMENDMENT | 2010-08-25 |
100430002748 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080416002429 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State