Name: | CORNERSTONE LAND ABSTRACT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2008 (17 years ago) |
Entity Number: | 3631452 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 248-52 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
CORNERTSONE LAND ABSTRACT, LLC | DOS Process Agent | 248-52 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-02 | 2018-02-14 | Address | 99 TULIP AVE, STE 303, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2010-03-16 | 2016-02-02 | Address | 42-40 BELL BLVD, STE 305, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2008-02-13 | 2010-03-16 | Address | 133-47 SANFORD AVENUE, C1E, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210060327 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180214006037 | 2018-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
160202006378 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140228006025 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
120321002311 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State