Name: | CORE 4 CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1945 (80 years ago) |
Entity Number: | 55728 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603 |
Address: | 18 EAST 12TH STREET #1A, Ste 325, NEW YORK, CA, United States, 10003 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SPITZ | Chief Executive Officer | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALTSCHUL & ALTSCHUL | DOS Process Agent | 18 EAST 12TH STREET #1A, Ste 325, NEW YORK, CA, United States, 10003 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-01 | Address | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-04-03 | 2024-04-03 | Address | 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-01 | Address | 18 EAST 12TH STREET #1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046412 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240403004873 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
210104060158 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200730002003 | 2020-07-30 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
191113060430 | 2019-11-13 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State