Search icon

CORNERSTONE LITERACY, INC.

Company Details

Name: CORNERSTONE LITERACY, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Nov 2010 (14 years ago)
Date of dissolution: 06 Mar 2015
Entity Number: 4024010
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 104 WEST 29TH ST., STE. 1200, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF CORNERSTONE LITERACY, INC. 2014 273192138 2015-05-28 CORNERSTONE LITERACY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 611000
Sponsor’s telephone number 9172849880
Plan sponsor’s address 129 W 29TH ST RM 9, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing MATTHEW ARMANDI
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing VICTOR YOUNG
403(B) THRIFT PLAN OF CORNERSTONE LITERACY, INC. 2013 273192138 2014-07-30 CORNERSTONE LITERACY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-01
Business code 611000
Sponsor’s telephone number 9172849880
Plan sponsor’s address 129 W 29TH ST RM 9, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing MATTHEW ARMANDI
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing VICTOR YOUNG

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MR. VICTOR C. YOUNG DOS Process Agent 104 WEST 29TH ST., STE. 1200, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
150306000385 2015-03-06 CERTIFICATE OF TERMINATION 2015-03-06
101109000225 2010-11-09 APPLICATION OF AUTHORITY 2010-11-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State