Search icon

ICORE NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICORE NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (17 years ago)
Entity Number: 3749219
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 23 MAIN STREET, HOLMDEL, NJ, United States, 07733

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DAVID PEARSON Chief Executive Officer 23 MAIN STREET, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2019-07-24 2020-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223060237 2020-12-23 BIENNIAL STATEMENT 2020-12-01
190930060290 2019-09-30 BIENNIAL STATEMENT 2018-12-01
190724000656 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
SR-51186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State