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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R. KEITH TOWNSEND | Chief Executive Officer | 1020 MAIN AVE NW, HICKORY, NC, United States, 28601 |
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) |
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