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 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000085 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State