Name: | CORNERSTONE OPERATIONS GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 4306724 |
ZIP code: | 17603 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 425 NORTH PRINCE STREET, SUITE 101, LANCASTER, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 425 NORTH PRINCE STREET, SUITE 101, LANCASTER, PA, United States, 17603 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-01-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-03-18 | 2024-10-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-03-18 | 2024-10-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2013-08-06 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-06 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-11 | 2013-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-11 | 2013-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000339 | 2025-01-23 | SURRENDER OF AUTHORITY | 2025-01-23 |
241002004634 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
240318003748 | 2024-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-06 |
221005001304 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201013060178 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007422 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007239 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006126 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130806001132 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
130204001055 | 2013-02-04 | CERTIFICATE OF PUBLICATION | 2013-02-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State