CORNERSTONE AUTO REPAIR INC.

Name: | CORNERSTONE AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1988 (37 years ago) |
Entity Number: | 1276684 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. WILLIAMS | Chief Executive Officer | 34 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CORNERSTONE AUTO REPAIR INC. | DOS Process Agent | 34 CENTRAL AVENUE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-10 | 2020-07-01 | Address | 34 CENTRAL AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1988-07-12 | 1993-08-10 | Address | 34 CENTRAL AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060659 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
140722006102 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
100720002260 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080708003071 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060616002181 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State