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
Name | Role | Address |
---|---|---|
MARSHA PALANCI | DOS Process Agent | 575 MADISON AVENUE / #1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARSHA PALANCI | Chief Executive Officer | 575 MADISON AVE / SUITE 1006, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State