Name: | CORNERSTONE INTERNET SOLUTIONS COMPANY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1798820 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 W 45TH ST, SUITE 306, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREW GYENES | Chief Executive Officer | 25 W 45TH ST, SUITE 306, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 W 45TH ST, SUITE 306, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 1998-02-27 | Address | 110 WEST 40TH ST #2100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 1998-02-27 | Address | ANDREW GYENES, 110 WEST 40TH ST #2100, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-03-20 | 1998-02-27 | Address | ATT: MR ANDREW GYENES, 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-02-28 | 1996-03-20 | Address | ATT: MR. ANDREW GYENES, 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680222 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
990614000007 | 1999-06-14 | CERTIFICATE OF AMENDMENT | 1999-06-14 |
980227002152 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
960320002136 | 1996-03-20 | BIENNIAL STATEMENT | 1996-02-01 |
940228000185 | 1994-02-28 | APPLICATION OF AUTHORITY | 1994-02-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State