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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALPH BRADSHAW | Chief Executive Officer | 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, United States, 45246 |
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.
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) |
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