Name: | CORNERSTONE RISK MANAGEMENT ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4673790 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORNERSTONE RISK MANAGEMENT ADVISORS, LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2020-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-19 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-02 | 2019-02-19 | Address | 16810 KENTON DRIVE, SUITE 200, HUNTERSVILLE, NC, 28078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002745 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221202003061 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201204061491 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190724060407 | 2019-07-24 | BIENNIAL STATEMENT | 2018-12-01 |
190219001098 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
141202000334 | 2014-12-02 | APPLICATION OF AUTHORITY | 2014-12-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State