Search icon

AMERICORE INC.

Print

Details

Entity Number 3385769

Status Active

NameAMERICORE INC.

CountyOrange

Date of registration 07 Jul 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 56 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10978

Principal Address ZIP code

Address 56 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10928

Address ZIP code 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEREMIAH FLYNN

Chief Executive Officer

56 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10978

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

56 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10928

History

Start date End date Type Value

2008-07-17

2010-09-21

Address

865 WESTERN HWY, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)

2008-07-17

2010-09-21

Address

NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

2007-03-16

2011-03-24

Name

FLYNNSTONE WORKS INC.

2006-07-07

2007-03-16

Name

FLYNNSTONE & CARPENTRY INC.

2006-07-07

2010-09-21

Address

865 WESTERN HIGHWAY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110324000270

2011-03-24

CERTIFICATE OF AMENDMENT

2011-03-24

100921002614

2010-09-21

BIENNIAL STATEMENT

2010-07-01

080717002693

2008-07-17

BIENNIAL STATEMENT

2008-07-01

070316000696

2007-03-16

CERTIFICATE OF AMENDMENT

2007-03-16

060707000618

2006-07-07

CERTIFICATE OF INCORPORATION

2006-07-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts