CORNERSTONE GLOBAL COMMODITIES, LLC

Name: | CORNERSTONE GLOBAL COMMODITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2008 (17 years ago) |
Entity Number: | 3746516 |
ZIP code: | 07701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 34 BROAD STREET, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
CORNERSTONE GLOBAL COMMODITIES, LLC | DOS Process Agent | 34 BROAD STREET, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-21 | 2020-11-05 | Address | 205 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-14 | 2018-12-21 | Address | 2 PARK AVENUE, SUITE 304, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-05 | 2016-11-14 | Address | 19 WEST 21ST STREET, SUITE 202, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-11-25 | 2010-11-05 | Address | 448 W. 16TH STREET, 5TH FLOOR, SUITE 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060726 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181221006212 | 2018-12-21 | BIENNIAL STATEMENT | 2018-11-01 |
161114006589 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141103006842 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121126002236 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State