Search icon

CORNERSTONE HOTELS CORP.

Company Details

Name: CORNERSTONE HOTELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231688
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 62 LONGVIEW ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAEEM BUTT Chief Executive Officer 62 LONGVIEW ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
CORNERSTONE HOTELS CORP. DOS Process Agent 62 LONGVIEW ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2012-04-16 2021-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-16 2017-05-15 Address 52 LONGVIEW ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170515006251 2017-05-15 BIENNIAL STATEMENT 2016-04-01
120416001063 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Court Cases

Court Case Summary

Filing Date:
2014-09-15
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FEUER,
Party Role:
Plaintiff
Party Name:
CORNERSTONE HOTELS CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State