Search icon

CORE GROUP MARKETING LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CORE GROUP MARKETING LLC, Alabama 000-518-147 Alabama

form 5500

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
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 2015-07-16
Name of individual signing BRITTLEY JARRELL
CORE GROUP MARKETING, LLC 401(K) PLAN 2014 202700282 2015-07-09 CORE GROUP MARKETING, LLC 16
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Inspections

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