CORE SERVICES GROUP, INC.

Name: | CORE SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3177744 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | CORE SERVICES GROUP, INC., 45 MAIN STREET SUITE 711, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-801-8050
Name | Role | Address |
---|---|---|
JACK A. BROWN | DOS Process Agent | CORE SERVICES GROUP, INC., 45 MAIN STREET SUITE 711, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-22 | 2019-12-23 | Address | JACK A BROWN, 45 MAIN STREET SUITE 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-09-20 | 2019-02-22 | Address | 45 MAIN ST., STE. 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-03-02 | 2013-09-20 | Address | 45 MAIN STREET, SUITE 711, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-03-16 | 2011-03-02 | Address | 85 DOWNING STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000877 | 2019-12-23 | CERTIFICATE OF AMENDMENT | 2019-12-23 |
190222000619 | 2019-02-22 | CERTIFICATE OF AMENDMENT | 2019-02-22 |
130920000108 | 2013-09-20 | CERTIFICATE OF AMENDMENT | 2013-09-20 |
110302000494 | 2011-03-02 | CERTIFICATE OF CHANGE | 2011-03-02 |
050316000435 | 2005-03-16 | CERTIFICATE OF INCORPORATION | 2005-03-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State