CORNERSTONE STRATEGIC BRANDING, INC.
Headquarter
Name: | CORNERSTONE STRATEGIC BRANDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1991 (34 years ago) |
Entity Number: | 1507286 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 589 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL TAPIA | Chief Executive Officer | 589 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORNERSTONE STRATEGIC BRANDING, INC. | DOS Process Agent | 589 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-07 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-27 | 2021-02-01 | Address | 589 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-04-17 | 2020-01-27 | Address | 352 SEVENT AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-04-17 | 2020-01-27 | Address | 352 SEVENTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-04-17 | 2020-01-27 | Address | 352 SEVENTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061476 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
200127060346 | 2020-01-27 | BIENNIAL STATEMENT | 2019-02-01 |
150417002049 | 2015-04-17 | BIENNIAL STATEMENT | 2015-02-01 |
000928000621 | 2000-09-28 | CERTIFICATE OF AMENDMENT | 2000-09-28 |
910206000423 | 1991-02-06 | CERTIFICATE OF INCORPORATION | 1991-02-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State