CORNERSTONE CAPITAL WEALTH MANAGEMENT, INC.

Name: | CORNERSTONE CAPITAL WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3476615 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 5895 GOODRICH RD., CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ERVOLINA | Chief Executive Officer | 8290 WEST POINT DR, E AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5895 GOODRICH RD., CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2013-02-08 | Address | 8290 WEST POINT DR, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2013-02-08 | Address | 2562 WALDEN AVE STE 101, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
2009-01-27 | 2013-02-08 | Address | 2562 WALDEN AVE STE 101, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2007-02-14 | 2009-01-27 | Address | 8290 WEST POINT DRIVE, E. AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729002739 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
130208006103 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110302002897 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090127002978 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070214000045 | 2007-02-14 | CERTIFICATE OF INCORPORATION | 2007-02-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State