CORNERSTONE RESEARCH, INC.

Name: | CORNERSTONE RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1997 (28 years ago) |
Entity Number: | 2208209 |
ZIP code: | 94111 |
County: | New York |
Place of Formation: | California |
Address: | 2 EMBARCADERO CENTER, 20TH FLOOR, SAN FRANCISCO, CA, United States, 94111 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CORNERSTONE RESEARCH, INC. | DOS Process Agent | 2 EMBARCADERO CENTER, 20TH FLOOR, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
RAHUL GUHA | Chief Executive Officer | 181 WEST MADISON STREET, 43RD FLOOR, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 181 WEST MADISON STREET, 43RD FLOOR, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 2 EMBARCADERO CENTER, 2OTH FLOOR, SAN FRANCISCO, CA, 94111, 3922, USA (Type of address: Chief Executive Officer) |
2019-12-09 | 2024-01-02 | Address | 2 EMBARCADERO CENTER, 2OTH FLOOR, SAN FRANCISCO, CA, 94111, 3922, USA (Type of address: Chief Executive Officer) |
2015-12-30 | 2019-12-09 | Address | 2 EMBARCADERO CENTER, 2OTH FLOOR, SAN FRANCISCO, CA, 94111, 3922, USA (Type of address: Chief Executive Officer) |
2015-12-30 | 2024-01-02 | Address | 2 EMBARCADERO CENTER, 20TH FLOOR, SAN FRANCISCO, CA, 94111, 3922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007745 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211217002751 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191209060460 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171227006124 | 2017-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
160727000827 | 2016-07-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-08-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State