Search icon

CORESYSTEMS USA INC.

Headquarter

Company Details

Name: CORESYSTEMS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2009 (15 years ago)
Date of dissolution: 21 Feb 2024
Entity Number: 3876254
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: VILLA IM PARK, Zurich, Switzerland, 8002

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORESYSTEMS USA INC., ILLINOIS CORP_71307484 ILLINOIS

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MANUEL GRENACHER Chief Executive Officer VILLA IM PARK, ZURICH, Switzerland, 8002

History

Start date End date Type Value
2024-02-22 2024-02-22 Address VILLA IM PARK, DORFSTRASSE 69, WINDISCH, CHE (Type of address: Chief Executive Officer)
2023-11-06 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-06 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-06 2023-11-06 Address VILLA IM PARK, DORFSTRASSE 69, WINDISCH, CHE (Type of address: Chief Executive Officer)
2023-11-06 2024-02-22 Address VILLA IM PARK, ZURICH, CHE (Type of address: Chief Executive Officer)
2023-11-06 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-01 2023-11-06 Address VILLA IM PARK, DORFSTRASSE 69, WINDISCH, CHE (Type of address: Chief Executive Officer)
2017-11-01 2019-11-01 Address 332 PINE STREET, SUITE 200, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2017-11-01 2019-11-01 Address 332 PINE STREET, SUITE 200, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2017-04-13 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240222000142 2024-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-21
231106004585 2023-11-06 BIENNIAL STATEMENT 2023-11-01
191101060555 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007294 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170413000651 2017-04-13 CERTIFICATE OF CHANGE 2017-04-13
151104006731 2015-11-04 BIENNIAL STATEMENT 2015-11-01
141217006691 2014-12-17 BIENNIAL STATEMENT 2013-11-01
121002001014 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
111216002016 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091106000498 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State