Name: | CORE ACCESS THERAPIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2012 (12 years ago) |
Entity Number: | 4331478 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 19 HODSKIN STREET, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHBTZ91HLBE4 | 2021-12-15 | 19 HODSKIN ST, CANTON, NY, 13617, 1507, USA | 19 HODSKIN ST, CANTON, NY, 13617, 1507, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-15 |
Initial Registration Date | 2019-07-22 |
Entity Start Date | 2012-12-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561320, 621340, 621498 |
Product and Service Codes | Q518, Q999, R699, U001, U009 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM PENA |
Role | PRESIDENT |
Address | 19 HODSKIN ST., STE. 1, CANTON, NY, 13617, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM PENA |
Role | PRESIDENT |
Address | 19 HODSKIN ST., STE. 1, CANTON, NY, 13617, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
WILLIAM R PENA | Chief Executive Officer | 19 HODSKIN STREET, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
WILLIAM PENA | Agent | 19 HODSKIN STREET, CANTON, NY, 13617 |
Name | Role | Address |
---|---|---|
WILLIAM R PENA | DOS Process Agent | 19 HODSKIN STREET, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2023-12-27 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process) |
2015-04-16 | 2020-12-03 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process) |
2015-04-16 | 2023-12-27 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2023-12-27 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Registered Agent) |
2012-12-12 | 2023-12-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2012-12-12 | 2015-04-16 | Address | 19 HODSKIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002975 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
201203060639 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
190226060192 | 2019-02-26 | BIENNIAL STATEMENT | 2018-12-01 |
150416006108 | 2015-04-16 | BIENNIAL STATEMENT | 2014-12-01 |
121212000086 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State