Search icon

CORNERSTONE TOTAL RETURN FUND, INC.

Company Details

Name: CORNERSTONE TOTAL RETURN FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1973 (52 years ago)
Entity Number: 256512
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, United States, 45246
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000000

Share Par Value 0.01

Type PAR VALUE

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
RALPH BRADSHAW Chief Executive Officer 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, United States, 45246

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000033934
Phone:
(513) 587-3400

Latest Filings

Form type:
4
Filing date:
2025-05-27
File:
Form type:
NPORT-P
File number:
811-02363
Filing date:
2025-05-22
File:
Form type:
424B3
File number:
333-285143
Filing date:
2025-04-21
File:
Form type:
EFFECT
File number:
333-285143
Filing date:
2025-04-11
File:
Form type:
N-2/A
File number:
811-02363,333-285143
Filing date:
2025-04-08
File:

Legal Entity Identifier

LEI Number:
5493000TUAHPA5P8NM98

Registration Details:

Initial Registration Date:
2018-02-05
Next Renewal Date:
2025-06-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2025-04-04 Address 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 1000000000, Par value: 0.01
2023-05-01 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000898 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230501005889 2023-05-01 BIENNIAL STATEMENT 2023-03-01
220425001872 2022-04-25 CERTIFICATE OF AMENDMENT 2022-04-25
210302062029 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190314060508 2019-03-14 BIENNIAL STATEMENT 2019-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State