Search icon

CORNERSTONE REAL ESTATE ADVISERS, INC.

Company Details

Name: CORNERSTONE REAL ESTATE ADVISERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1996 (29 years ago)
Authority Date: 06 Mar 1996 (29 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0412890
Principal Office: ONE FINANCIAL PLAZA, SUITE 1700, HARTFORD, CT 061032603
Place of Formation: MASSACHUSETTS

Treasurer

Name Role
Edward M Kline Treasurer

Director

Name Role
Kenneth L. Hargreaves Director
Stuart H. Reese Director
Howard E. Gunton Director
Eustis Walcott Director

Vice President

Name Role
David J Reilly Vice President

President

Name Role
Alan M Connor President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Ann F Lomeli Secretary

Filings

Name File Date
Certificate of Withdrawal 2004-11-24
Annual Report 2003-06-10
Annual Report 2002-10-02
Statement of Change 2002-03-13
Annual Report 2001-09-28
Annual Report 2001-09-28
Annual Report 2000-08-09
Annual Report 1999-06-21
Statement of Change 1999-05-11
Annual Report 1998-06-26

Sources: Kentucky Secretary of State