Name: | CORNERSTONEPEO PAYROLL SOLUTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2021 (4 years ago) |
Entity Number: | 5951266 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | CORNERSTONE CAPITAL GROUP CORPORATION |
Fictitious Name: | CORNERSTONEPEO PAYROLL SOLUTIONS |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 239 Taunton Blvd Ste D, Medford, NJ, United States, 08055 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD L HODGE | Chief Executive Officer | 239 TAUNTON BLVD STE D, MEDFORD, NJ, United States, 08055 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 239 TAUNTON BLVD STE D, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 239 TAUNTON BLVD, SUITE D, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-04 | Address | 239 TAUNTON BLVD, SUITE D, MEDFORD, NJ, 08055, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-27 | 2025-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-01 | 2021-06-04 | Address | 239 TAUNTON BOULEVARD, SUITE D, MEDFORD, NJ, 08055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001471 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230327003142 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
220930010911 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015591 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604000323 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
210301000504 | 2021-03-01 | APPLICATION OF AUTHORITY | 2021-03-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State