Search icon

CORE COMPANIES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORE COMPANIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175166
ZIP code: 12205
County: Kings
Place of Formation: Delaware
Foreign Legal Name: CORE COMPANIES INC.
Fictitious Name: CORE COMPANIES USA, INC.
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 45 Main St., Ste. 711, Brooklyn, NY, United States, 11201

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
JACK BROWN Chief Executive Officer 45 MAIN ST., STE. 711, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 45 MAIN ST., STE. 711, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-07-01 Address 45 MAIN ST., STE. 711, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-07-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-09-24 2024-09-24 Address 45 MAIN ST., STE. 711, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-07-01 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047888 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240924002448 2024-09-24 BIENNIAL STATEMENT 2024-09-24
211229000650 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
210908002576 2021-09-08 BIENNIAL STATEMENT 2021-09-08
170725000061 2017-07-25 APPLICATION OF AUTHORITY 2017-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State