Search icon

CORNERSTONE MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718723
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 57 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NORMAN J SOKOLOW Chief Executive Officer 57 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-05 1999-05-06 Address 57 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-15 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070413002454 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050607002186 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030417002607 2003-04-17 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State