Search icon

CORNERSTONE QUANTITATIVE INVESTMENT GROUP, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNERSTONE QUANTITATIVE INVESTMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Nov 2005
Branch of: CORNERSTONE QUANTITATIVE INVESTMENT GROUP, INC., NEW YORK (Company Number 1917290)
Business ALEI: 0840293
Annual report due: 16 Nov 2009
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ADAM DUNSBY Officer ONE STATION PLACE, 5TH FLOOR NORTH, STAMFORD, CT, 06902, United States 65 REDDING ROAD, EASTON, CT, 06612, United States
JOHN ECKSTEIN Officer ONE STATION PLACE, 5TH FLOOR NORTH, STAMFORD, CT, 06902, United States 272 WEST 107TH ST - APT 2B, NEW YORK, NY, 10025, United States

History

Type Old value New value Date of change
Name change CORNERSTONE TRADING COMPANY, INC. CORNERSTONE QUANTITATIVE INVESTMENT GROUP, INC. 2006-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004474182 2011-11-21 2011-11-21 Withdrawal Certificate of Withdrawal -
0003847591 2008-12-05 - Annual Report Annual Report 2008
0003578910 2007-11-19 - Annual Report Annual Report 2007
0003345735 2006-11-30 - Annual Report Annual Report 2006
0003317002 2006-10-19 2006-10-19 Amendment Amend Name -
0003037676 2005-11-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information