Name: | CORNERSTONE GROUP REAL ESTATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2006 (19 years ago) |
Entity Number: | 3352661 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Real Estate consulting, eminent domain relocation and consulting, leasing sales appraisals and property management. |
Address: | 1384 BROADWAY STE 1904, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-768-1435
Website http://www.cornerstonegroupre.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VXN5LBQGGTC5 | 2024-10-09 | 1384 BROADWAY, SUITE 1904, NEW YORK, NY, 10018, 6119, USA | 1384 BROADWAY, SUITE 1904, NEW YORK, NY, 10018, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.cornerstonegroupre.com |
Division Name | CORNERSTONE GROUP REAL ESTATE SERVICES LLC |
Division Number | N/A |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-11 |
Initial Registration Date | 2021-11-02 |
Entity Start Date | 1990-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531210, 531312, 531320, 531390, 541611 |
Product and Service Codes | X1AA, X1AZ, X1CA, X1CZ, X1GZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CAROLINA JIMENEZ |
Role | ASSOCIATE |
Address | 1384 BROADWAY, SUITE 1904, NEW YORK, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GARY CURRY |
Role | PARTNER |
Address | 1384 BROADWAY, SUITE 1904, NEW YORK, NY, 10018, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORNERSTONE GROUP REAL ESTATE SERVICES LLC | DOS Process Agent | 1384 BROADWAY STE 1904, NEW YORK, NY, United States, 10018 |
Number | Type | End date |
---|---|---|
10491202944 | LIMITED LIABILITY BROKER | 2026-07-10 |
10301208169 | ASSOCIATE BROKER | 2026-07-15 |
10991210876 | REAL ESTATE PRINCIPAL OFFICE | No data |
40SO0911868 | REAL ESTATE SALESPERSON | 2026-05-17 |
10401304173 | REAL ESTATE SALESPERSON | 2025-06-08 |
10491203711 | LIMITED LIABILITY BROKER | 2026-12-02 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2020-02-06 | Address | 570 7TH AVE, STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-25 | 2012-06-18 | Address | 570 7TH AVENUE SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201004608 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200206060476 | 2020-02-06 | BIENNIAL STATEMENT | 2018-04-01 |
120618002581 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
100430002644 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080422002709 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
060425000181 | 2006-04-25 | ARTICLES OF ORGANIZATION | 2006-04-25 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State