Search icon

KORE NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KORE NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407833
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 71 Audrey Avenue, Oyster Bay, NY, United States, 11771

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMERIGO MAZZA Chief Executive Officer 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CURTIS PERITZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3341978

History

Start date End date Type Value
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001702 2024-01-09 BIENNIAL STATEMENT 2024-01-09
SR-84320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911000477 2018-09-11 APPLICATION OF AUTHORITY 2018-09-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State