Name: | NATIONAL CORNERSTONE HEALTHCARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (9 years ago) |
Entity Number: | 4833496 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 24747 REDLANDS BLVD., SUITE B, LOMA LINDA, CA, United States, 92354 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN THIEVON | Chief Executive Officer | 24747 REDLANDS BLVD.,, SUITE B, LOMA LINDA, CA, United States, 92354 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171017006352 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
151013000783 | 2015-10-13 | APPLICATION OF AUTHORITY | 2015-10-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State