Search icon

CORNERSTONE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484577
ZIP code: 11566
County: Westchester
Place of Formation: New York
Address: 3017 HOLIDAY PARK DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNERSTONE SYSTEMS, INC. DOS Process Agent 3017 HOLIDAY PARK DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MARK SILVER Chief Executive Officer 3017 HOLIDAY PARK DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-11-04 2020-10-05 Address 3017 HOLIDAY PARK DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1992-11-03 1993-11-04 Address CORNERSTONE SYSTEMS, 3017 HOLIDAY PARK DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-11-04 Address CORNERSTONE SYSTEMS INC, 3017 HOLIDAY PARK DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1992-11-03 1993-11-04 Address 3017 HOLIDAY PARK DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1990-10-29 1992-11-03 Address RAYMOND ROAD, N. SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061626 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006152 2018-10-09 BIENNIAL STATEMENT 2018-10-01
141020006399 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121025006021 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101021002542 2010-10-21 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State