Name: | CORE GROUP MARKETING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORE GROUP MARKETING LLC, Alabama | 000-518-147 | Alabama |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREATED FROM CORE GROUP MARKETING, LLC 401(K) PLAN | 2014 | 202700282 | 2015-07-16 | CORE GROUP MARKETING, LLC | 19 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | BRITTLEY JARRELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 2126129612 |
Plan sponsor’s address | 104 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2015-07-09 |
Name of individual signing | BRITTLEY JARRELL |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
40AB1057766 | REAL ESTATE SALESPERSON | 2025-03-02 |
10401362553 | REAL ESTATE SALESPERSON | 2026-03-13 |
10401324092 | REAL ESTATE SALESPERSON | 2024-12-02 |
10401327519 | REAL ESTATE SALESPERSON | 2025-03-12 |
10401300716 | REAL ESTATE SALESPERSON | 2025-03-20 |
10401232392 | REAL ESTATE SALESPERSON | 2025-11-11 |
10401296267 | REAL ESTATE SALESPERSON | 2024-11-13 |
10401384616 | REAL ESTATE SALESPERSON | 2026-03-10 |
10401363939 | REAL ESTATE SALESPERSON | 2026-04-13 |
10401250193 | REAL ESTATE SALESPERSON | 2025-07-16 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2023-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-23 | 2014-11-03 | Address | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-04-08 | 2005-06-08 | Name | NEWCASTLE REALTY GROUP LLC |
2005-03-30 | 2005-04-08 | Name | LIVING SOURCE LLC |
2005-03-30 | 2012-02-23 | Address | 417 5TH AVE 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313000128 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210301060070 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060067 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170309006502 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150306006468 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
141103000322 | 2014-11-03 | CERTIFICATE OF CHANGE | 2014-11-03 |
130423006251 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
120223000203 | 2012-02-23 | CERTIFICATE OF CHANGE | 2012-02-23 |
110223002141 | 2011-02-23 | BIENNIAL STATEMENT | 2011-03-01 |
090309002198 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-17 | No data | 127 7TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-20 | No data | 127 7TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-07 | No data | 127 7TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State