Search icon

CORNERSTONE OPERATIONS GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 NORTH PRINCE STREET, SUITE 101, LANCASTER, PA, United States, 17603

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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