Search icon

CORNERSTONE CAPITAL GROUP

Company Details

Name: CORNERSTONE CAPITAL GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2148122
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: CORNERSTONE FINANCIAL CORPORATION
Fictitious Name: CORNERSTONE CAPITAL GROUP
Address: 354 E 50TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROSE-MARIE FOX Chief Executive Officer 354 E 50TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 E 50TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-05-29 2003-06-27 Address 354 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808102 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
030627002047 2003-06-27 BIENNIAL STATEMENT 2003-05-01
970529000544 1997-05-29 APPLICATION OF AUTHORITY 1997-05-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State