Search icon

CORNERSTONE PROJECTS, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORNERSTONE PROJECTS, LLC DOS Process Agent 526 WEST 26TH STREET, SUITE 419, NEW YORK, NY, United States, 10001

History

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)

Filings

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