Search icon

CORNERSTONE COMMUNICATIONS, LTD.

Company Details

Name: CORNERSTONE COMMUNICATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449424
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVENUE / #1006, NEW YORK, NY, United States, 10022
Principal Address: 575 MADISON AVE / SUITE 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHA PALANCI DOS Process Agent 575 MADISON AVENUE / #1006, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARSHA PALANCI Chief Executive Officer 575 MADISON AVE / SUITE 1006, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133582424
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-19 2012-07-31 Address 575 MADISON AVE, STE 1006, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer)
2006-05-19 2012-07-31 Address 575 MADISON AVE, STE 1006, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office)
1995-06-06 2006-05-19 Address 575 MADISON AVENUE, 1006, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer)
1995-06-06 2006-05-19 Address 575 MADISON AVENUE, 1006, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office)
1995-06-06 2012-07-31 Address 575 MADISON AVENUE, 1006, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002038 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100525002954 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080520003355 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060519003456 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040603002260 2004-06-03 BIENNIAL STATEMENT 2004-05-01

Trademarks Section

Serial Number:
87386281
Mark:
CORNERSTONE COMMUNICATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-03-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CORNERSTONE COMMUNICATIONS

Goods And Services

For:
promotion, marketing, advertising, and public relations services in the area of premium wines, spirits, foods, hotels, luxury goods and services of others, all though print, audio, video, digital and on-line mediums; conducting marketing and promotional events, advertising and commercial trade shows...
First Use:
1991-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77177146
Mark:
CORNERSTONE COMMUNICATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CORNERSTONE COMMUNICATIONS

Goods And Services

For:
Publicity and sales promotion relating to luxury goods and services, offered and ordered the electronic way; promoting and conducting trade shows in the field of purveyors of premium wines, spirits, foods, hotels and luxury goods and services
First Use:
1991-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State