Search icon

CORNERSTONE IV, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE IV, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 1996 (29 years ago)
Date of dissolution: 30 Sep 2015
Entity Number: 2091881
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 281 TRESSER BLVD 12TH FL, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORNERSTONE EQUITY DOS Process Agent 281 TRESSER BLVD 12TH FL, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1997-05-07 2015-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-01 2015-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-12-11 1997-05-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-12-11 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150930000372 2015-09-30 SURRENDER OF AUTHORITY 2015-09-30
130205006412 2013-02-05 BIENNIAL STATEMENT 2012-12-01
081216002478 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061227002252 2006-12-27 BIENNIAL STATEMENT 2006-12-01
041221002090 2004-12-21 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State