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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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