Search icon

CORNERSTONE SYSTEMS INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIM CLAY Chief Executive Officer 3250 PLAYERS CLUB PKWY, MEMPHIS, TN, United States, 38125

History

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)

Filings

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