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 |
Name | Role | Address |
---|---|---|
ROSE-MARIE FOX | Chief Executive Officer | 354 E 50TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 354 E 50TH ST, NEW YORK, NY, United States, 10022 |
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) |
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