Name: | COREONE TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692532 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7D5E6 | Obsolete | Non-Manufacturer | 2015-05-06 | 2024-03-01 | 2022-07-21 | No data | |||||||||||||||||||||||||||||
|
POC | JOHN LAMBROS |
Phone | +1 212-205-1257 |
Address | 620 8TH AVE FL 35, NEW YORK, NY, 10018 1693, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2016-12-22 |
CAGE number | U0ZN2 |
Company Name | MARKIT LTD |
CAGE Last Updated | 2021-11-02 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2016-12-22 |
CAGE number | 6YRZ7 |
Company Name | MARKIT GROUP LIMITED |
CAGE Last Updated | 2024-03-01 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-11 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-11 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-29 | 2014-08-13 | Address | 40 FULTON STREET 11TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-07-20 | 2013-08-29 | Address | 40 FULTON STREET / 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-07-03 | 2010-07-20 | Address | 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003300 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220727003127 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200707061897 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702008281 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160711006478 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
160111000343 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
140813000583 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
140725006056 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
130829002171 | 2013-08-29 | BIENNIAL STATEMENT | 2012-07-01 |
130130000366 | 2013-01-30 | CERTIFICATE OF AMENDMENT | 2013-01-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State