Name: | RESTORECORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2010 (15 years ago) |
Entity Number: | 3941246 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 650 Clark Avenue, Suite B, King of Prussia, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW S. GOLDBERG | Chief Executive Officer | 522 MONTICELLO LANE, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 522 MONTICELLO LANE, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2021-10-22 | 2024-04-16 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-22 | 2024-04-16 | Address | 2322 NORTH 7TH STREET, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2021-10-22 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-13 | 2021-10-22 | Address | 2322 NORTH 7TH STREET, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001022 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220331003589 | 2022-03-31 | BIENNIAL STATEMENT | 2020-04-01 |
211022000308 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
SR-54487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54486 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120613003157 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100426000079 | 2010-04-26 | APPLICATION OF AUTHORITY | 2010-04-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State