Name: | CORE MANAGEMENT SERVICES, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2016 (8 years ago) |
Authority Date: | 18 Nov 2016 (8 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Branch of: | CORE MANAGEMENT SERVICES, L.L.C., NEW YORK (Company Number 1956111) |
Organization Number: | 0968540 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 111 Grant Ave Ste 210, Endicott, NY 13760 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Anthony M Maione | Member |
David Maione | Member |
Anthony F Maione | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Principal Office Address Change | 2024-01-18 |
Annual Report | 2023-06-26 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2020-01-08 |
Annual Report | 2019-06-17 |
Annual Report | 2018-05-23 |
Principal Office Address Change | 2017-06-12 |
Sources: Kentucky Secretary of State