Search icon

CORNERSTONE ADMINISYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE ADMINISYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770607
ZIP code: 12210
County: Albany
Place of Formation: Pennsylvania
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, United States, 17070

Contact Details

Phone +1 717-724-4136

Chief Executive Officer

Name Role Address
RANEE MORRISON Chief Executive Officer 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, United States, 17070

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, 17070, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, 17070, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-18 Address 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, 17070, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-22 2023-06-28 Address 23 OLD DEPOT ROAD, NEW CUMBERLAND, PA, 17070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618000879 2025-06-18 BIENNIAL STATEMENT 2025-06-18
230628004570 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210701001626 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190620060299 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170622006057 2017-06-22 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State