Name: | CORNERSTONE DESIGN - ARCHITECTS PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3626328 |
ZIP code: | 17608 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | po box 1786, LANCASTER, PA, United States, 17608 |
Principal Address: | 48-50 WEST CHESTNUT STREET, Lancaster, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
DALE R YODER | Chief Executive Officer | 1901 MARIETTA AVENUE, LANCASTER, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 1786, LANCASTER, PA, United States, 17608 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1901 MARIETTA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 48-50 WEST CHESTNUT STREET, SUITE 400, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-06-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-28 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-11-28 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-19 | 2023-06-02 | Address | 48-50 WEST CHESTNUT STREET, SUITE 400, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2016-11-28 | Address | 48-50 WEST CHESTNUT STREET, SUITE 400, LANCASTER, PA, 17603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001609 | 2022-12-29 | SURRENDER OF AUTHORITY | 2022-12-29 |
220930005651 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009535 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220228001912 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200214060214 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
180215006010 | 2018-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
161128000913 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
161019002001 | 2016-10-19 | BIENNIAL STATEMENT | 2016-02-01 |
080201000910 | 2008-02-01 | APPLICATION OF AUTHORITY | 2008-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State