Name: | CORNERSTONE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (20 years ago) |
Entity Number: | 3101382 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Tennessee |
Principal Address: | 3250 PLAYERS CLUB PKWY, MEMPHIS, TN, United States, 38125 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIM CLAY | Chief Executive Officer | 3250 PLAYERS CLUB PKWY, MEMPHIS, TN, United States, 38125 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-08 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-08 | 2020-04-30 | Address | 3250 PLAYERS CLUB PKWY, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-01 | 2008-09-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-09-01 | 2008-09-08 | Address | 5101 WHEELIS DR, STE 300, MEMPHIS, TN, 38117, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2008-09-08 | Address | 5101 WHEELIS DR, STE 300, MEMPHIS, TN, 38117, USA (Type of address: Principal Executive Office) |
2004-09-13 | 2007-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-13 | 2007-08-01 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430060495 | 2020-04-30 | BIENNIAL STATEMENT | 2018-09-01 |
SR-89918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121004002477 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101007002890 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080908002658 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
070801000786 | 2007-08-01 | CERTIFICATE OF CHANGE | 2007-08-01 |
060901002766 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
040913001065 | 2004-09-13 | APPLICATION OF AUTHORITY | 2004-09-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State