Name: | GENESIS CORNERSTONE INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2009 (16 years ago) |
Entity Number: | 3811218 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-09-04 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-05-26 | 2024-08-14 | Address | 1865 PALMER AVENUE / SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2009-05-15 | 2011-05-26 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000187 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240814001457 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
190506060656 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
190221002035 | 2019-02-21 | BIENNIAL STATEMENT | 2017-05-01 |
110526002368 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090828000193 | 2009-08-28 | CERTIFICATE OF PUBLICATION | 2009-08-28 |
090515000564 | 2009-05-15 | ARTICLES OF ORGANIZATION | 2009-05-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State