COREOS, INC.

Name: | COREOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2017 (8 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 5128867 |
ZIP code: | 27601 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o brittany marshall, 100 e. davie street, RALEIGH, NC, United States, 27601 |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
COREOS, INC. | DOS Process Agent | c/o brittany marshall, 100 e. davie street, RALEIGH, NC, United States, 27601 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARK LUBAS | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-11 | 2022-09-11 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2021-07-14 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2022-09-11 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2022-09-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-20 | 2021-07-14 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000389 | 2022-09-09 | SURRENDER OF AUTHORITY | 2022-09-09 |
210714000707 | 2021-07-06 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-06 |
210520060465 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190516060013 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State