CORECOP LLC

Name: | CORECOP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2020 (5 years ago) |
Entity Number: | 5729325 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-01-18 | Address | (Type of address: Registered Agent) |
2024-04-23 | 2024-01-18 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-01 | 2024-04-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-01 | 2024-04-23 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-18 | 2020-05-01 | Address | 2808 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001795 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
240423003496 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
200805000115 | 2020-08-05 | CERTIFICATE OF PUBLICATION | 2020-08-05 |
200501000604 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
200318000082 | 2020-03-18 | ARTICLES OF ORGANIZATION | 2020-03-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State