Name: | CORNWALL SOCIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2022 (3 years ago) |
Entity Number: | 6600827 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 18 Idlewild Park Dr, Cornwall on Hudson, NY, United States, 12520 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIZABETH DUNN | Chief Executive Officer | 18 IDLEWILD PARK DR, CORNWALL ON HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-11-01 | 2025-03-07 | Address | 18 IDLEWILD PARK DR, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-03-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-11-01 | 2025-03-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-09-29 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004141 | 2025-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-07 |
241101039083 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220929001582 | 2022-09-29 | CERTIFICATE OF INCORPORATION | 2022-09-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State