Search icon

CORNERSTONE INTERNET SOLUTIONS COMPANY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW GYENES Chief Executive Officer 25 W 45TH ST, SUITE 306, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 45TH ST, SUITE 306, NEW YORK, NY, United States, 10036

History

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)

Filings

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