Name: | CORNERSTONE PROJECTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2002 (23 years ago) |
Entity Number: | 2776299 |
ZIP code: | 10001 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 526 WEST 26TH STREET, SUITE 419, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORNERSTONE PROJECTS, LLC | DOS Process Agent | 526 WEST 26TH STREET, SUITE 419, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-08 | 2019-01-31 | Address | 40 WARREN PLACE, MONTCLAIR, NJ, 07042, USA (Type of address: Registered Agent) |
2018-06-08 | 2019-01-29 | Address | 40 WARREN PLACE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process) |
2010-07-27 | 2018-06-08 | Address | JAY S LEHMAN, PO BOX 1305, LAKEVILLE, CT, 06039, USA (Type of address: Service of Process) |
2004-06-22 | 2010-07-27 | Address | JAY LEHMAN HOROWITZ, PO BOX 1305, LAKEVILLE, CT, 06039, USA (Type of address: Service of Process) |
2002-06-07 | 2004-06-22 | Address | JAY LEHMAN HOROWITZ, 5 MAIN ST., MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000325 | 2019-06-06 | CERTIFICATE OF PUBLICATION | 2019-06-06 |
190131000206 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190129060205 | 2019-01-29 | BIENNIAL STATEMENT | 2018-06-01 |
180608000412 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
140715006634 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
120822002307 | 2012-08-22 | BIENNIAL STATEMENT | 2012-06-01 |
100727002110 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080602002273 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060606002096 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040622002003 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State