Search icon

CORNERSTONE UNITED, INC.

Company Details

Name: CORNERSTONE UNITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (19 years ago)
Entity Number: 3443787
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 1020 Main Ave. NW, Hickory, NC, United States, 28601
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
R. KEITH TOWNSEND Chief Executive Officer 1020 MAIN AVE NW, HICKORY, NC, United States, 28601

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1020 MAIN AVE. NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1020 MAIN AVE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104002380 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103002676 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201130060375 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-109372 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109371 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State