Name: | CORNERSTONE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275584 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNERSTONE SERVICES, INC. | DOS Process Agent | 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
SEAN H. GRIFFIN | Chief Executive Officer | 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-08 | Address | 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2006-07-03 | 2024-07-08 | Address | 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2020-07-08 | Address | 31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2004-07-22 | 2006-07-03 | Address | 31 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708004228 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220706001383 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200708060542 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180705006566 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
140715006401 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State