Search icon

KORE PRIVATE WEALTH, LLC

Company Details

Name: KORE PRIVATE WEALTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2017 (7 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 5244286
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
823661467
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-28 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-12-07 2023-12-28 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-11-16 2023-12-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-11-16 2023-12-07 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-12-04 2022-11-16 Address ATTN: ROBERT ATTERMAN, 60 FREDERICKS STREET WEST, ORANGE, NJ, 08052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000423 2023-12-27 CERTIFICATE OF TERMINATION 2023-12-27
231207003632 2023-12-07 BIENNIAL STATEMENT 2023-12-01
221116002483 2022-11-15 CERTIFICATE OF CHANGE BY ENTITY 2022-11-15
220714000843 2022-07-14 BIENNIAL STATEMENT 2021-12-01
200226000962 2020-02-26 CERTIFICATE OF PUBLICATION 2020-02-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State