Search icon

CORNERSTONE REALTY PROPERTIES CORP.

Company Details

Name: CORNERSTONE REALTY PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3932796
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 177 EAST MAIN ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 819 MCLEAN AVE, ATTN D.SYLVA/MARCIA, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TBD Chief Executive Officer 819 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 EAST MAIN ST, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NB39WLNHJCG7
CAGE Code:
8JF23
UEI Expiration Date:
2022-10-09

Business Information

Activation Date:
2021-07-12
Initial Registration Date:
2020-03-24

Licenses

Number Type End date
10311203446 CORPORATE BROKER 2026-07-29
10991210972 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-08-02 2017-09-05 Address 97 HILL STREET SUITE #2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-04-05 2012-08-02 Address 21 HENRY STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905000344 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
140417006336 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120802000609 2012-08-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-02
100405000186 2010-04-05 CERTIFICATE OF INCORPORATION 2010-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State