Search icon

MRG CORNERSTONE, INC.

Company Details

Name: MRG CORNERSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1158808
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: PO BOX 269, JAMESVILLE, NY, United States, 13078
Principal Address: 6606 KINNE ROAD, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 269, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
MICHAEL R GOODFELLOW Chief Executive Officer PO BOX 269, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2011-04-26 2013-04-04 Address 4583 NORTH ST, UPPER LEVEL STE, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
2003-04-09 2021-07-10 Address PO BOX 269, JAMESVILLE, NY, 13078, 0269, USA (Type of address: Chief Executive Officer)
2003-04-09 2021-07-10 Address PO BOX 269, JAMESVILLE, NY, 13078, 0269, USA (Type of address: Service of Process)
2003-04-09 2011-04-26 Address 1 BURNS COVE, JAMESVILLE, NY, 13078, 0269, USA (Type of address: Principal Executive Office)
1999-03-10 2021-07-10 Name NEW YORK LEAK DETECTION, INC.

Filings

Filing Number Date Filed Type Effective Date
210710000397 2021-07-08 CERTIFICATE OF AMENDMENT 2021-07-08
210401060657 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060435 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150401006314 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006058 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State