Search icon

CORNERSTONE DESIGN - ARCHITECTS PC

Company Details

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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
DALE R YODER Chief Executive Officer 1901 MARIETTA AVENUE, LANCASTER, PA, United States, 17603

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 1786, LANCASTER, PA, United States, 17608

History

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)

Filings

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