Name: | CORNERSTONE PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1990 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1485724 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 40TH STREET #501, NEW YORK, NY, United States, 10016 |
Principal Address: | 21 EAT 40TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KEPPLE | Chief Executive Officer | 21 EAST 40TH STREET #501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD KEPPLE | DOS Process Agent | 21 EAST 40TH STREET #501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-01 | 1993-07-27 | Address | 302 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1119036 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930727002456 | 1993-07-27 | BIENNIAL STATEMENT | 1992-11-01 |
901101000284 | 1990-11-01 | CERTIFICATE OF INCORPORATION | 1990-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State