Search icon

CORNERSTONE GROUP REAL ESTATE SERVICES LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
CORNERSTONE GROUP REAL ESTATE SERVICES LLC DOS Process Agent 1384 BROADWAY STE 1904, NEW YORK, NY, United States, 10018

Licenses

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

History

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)

Filings

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