Search icon

CORE 4 CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN SPITZ Chief Executive Officer 399 KNOLLWOOD ROAD, SUITE 203, WHITE PLAINS, NY, United States, 10603

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ALTSCHUL & ALTSCHUL DOS Process Agent 18 EAST 12TH STREET #1A, Ste 325, NEW YORK, CA, United States, 10003

Central Index Key

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.

CIK number:
0002019924
Phone:
818-453-3046

Latest Filings

Form type:
SC 13G/A
Filing date:
2024-09-05
File:
Form type:
SC 13G
Filing date:
2024-04-17
File:

History

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)

Filings

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