CORNERSTONE CONSERVATION, LLC

Name: | CORNERSTONE CONSERVATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2008 (17 years ago) |
Entity Number: | 3745799 |
ZIP code: | 11706 |
County: | Kings |
Place of Formation: | New York |
Address: | 37 5th Avenue, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ARNOLD APREA | DOS Process Agent | 37 5th Avenue, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ARNCID APREA | Agent | 620 5TH AVENUE, #2L, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2024-11-04 | Address | 119 RAILROAD PLAZA, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2014-11-03 | 2018-12-04 | Address | 124 W. 7TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2010-11-03 | 2014-11-03 | Address | 620 5TH AVENUE, #2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2009-03-18 | 2010-11-03 | Address | 620 5TH AVENUE, #2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2009-03-18 | 2024-11-04 | Address | 620 5TH AVENUE, #2L, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000859 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221103003028 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201105061235 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181204007181 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
161107006878 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State