Search icon

CORNERSTONE ONDEMAND, INC.

Company Details

Name: CORNERSTONE ONDEMAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1601 CLOVERFIELD BLVD., SUITE 620S, SANTA MONICA, CA, United States, 90404
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 310-752-0200

DOS Process Agent

Name Role Address
CORNERSTONE ONDEMAND, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HIMANSHU PALSULE Chief Executive Officer 1601 CLOVERFIELD BLVD., SUITE 620S, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 1601 CLOVERFIELD BLVD., SUITE 620S, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-03 Address 1601 CLOVERFIELD BLVD., SUITE 620S, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703000094 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210727000078 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190703060125 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-29455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State