Search icon

CORNERSTONE PRODUCT DEVELOPMENT SERVICES, LLC

Company Details

Name: CORNERSTONE PRODUCT DEVELOPMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604420
ZIP code: 20016
County: Ontario
Place of Formation: New York
Address: 3401 38TH ST NW, APT 319, WASHINGTON, DC, United States, 20016

DOS Process Agent

Name Role Address
CORNERSTONE PRODUCT DEVELOPMENT SERVICES, LLC DOS Process Agent 3401 38TH ST NW, APT 319, WASHINGTON, DC, United States, 20016

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:
CE1XELUEHAA5
CAGE Code:
8M2U0
UEI Expiration Date:
2022-12-14

Business Information

Activation Date:
2021-11-16
Initial Registration Date:
2020-05-28

History

Start date End date Type Value
2024-07-13 2025-05-20 Address 3401 38TH ST NW, APT 319, WASHINGTON, DC, 20016, USA (Type of address: Service of Process)
2021-05-04 2024-07-13 Address 3401 38TH ST NW, APT 319, WASHINGTON, DC, 20016, USA (Type of address: Service of Process)
2020-01-16 2021-05-04 Address 4455 CONNECTICUT AVE NW, APT 1130, WASHINGTON, DC, 20008, USA (Type of address: Service of Process)
2018-06-13 2020-01-16 Address 4301 MILITARY RD NW, APT 304, WASHINGTON, DC, 20015, USA (Type of address: Service of Process)
2014-07-10 2018-06-13 Address 6310 CANDLELIGHT RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001449 2025-05-19 CERTIFICATE OF CHANGE BY ENTITY 2025-05-19
240713000192 2024-07-13 BIENNIAL STATEMENT 2024-07-13
220709000017 2022-07-09 BIENNIAL STATEMENT 2022-07-01
210504000026 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
200707061293 2020-07-07 BIENNIAL STATEMENT 2020-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State