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