Search icon

COREQ, INC.

Headquarter

Company Details

Name: COREQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1984 (41 years ago)
Date of dissolution: 26 Aug 2015
Entity Number: 939097
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

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
DAVID J. ARENA Chief Executive Officer 237 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F95000000478
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57798831
State:
ILLINOIS

History

Start date End date Type Value
2010-08-05 2014-08-21 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2010-08-05 Address C/O R. CARROLL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2010-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150826000084 2015-08-26 CERTIFICATE OF DISSOLUTION 2015-08-26
140821006113 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120816002438 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State