Search icon

CORNERSTONE ADMINISTRATORS, LLC

Company Details

Name: CORNERSTONE ADMINISTRATORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3928737
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Foreign Legal Name: CORNERSTONE UNDERWRITING PARTNERS, LLC
Fictitious Name: CORNERSTONE ADMINISTRATORS, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-11-04 2024-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-04 2024-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-05-17 2013-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-07 2013-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-25 2012-05-17 Address 131 DUTCHMAN BLVD, IRMO, SC, 29063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240324000217 2024-03-24 BIENNIAL STATEMENT 2024-03-24
220413003464 2022-04-13 BIENNIAL STATEMENT 2022-03-01
200604061403 2020-06-04 BIENNIAL STATEMENT 2020-03-01
180322006117 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160301006248 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140317006145 2014-03-17 BIENNIAL STATEMENT 2014-03-01
131104000670 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
120517002705 2012-05-17 BIENNIAL STATEMENT 2012-03-01
120207000902 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
100325000150 2010-03-25 APPLICATION OF AUTHORITY 2010-03-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State