Search icon

PIPER SANDLER LEGACY PARTNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIPER SANDLER LEGACY PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1988 (37 years ago)
Date of dissolution: 03 Jan 2020
Entity Number: 1284444
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: MAY F DELLA PIETRA, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1251 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. DUNNE, III Chief Executive Officer 1251 AVENUE OF THE AMERICAS, 6TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MAY F DELLA PIETRA, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2017-08-22 2019-07-08 Address 1251 AVEUNE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-07-28 2019-07-08 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-07-28 2017-08-22 Address ATTN: MAY F. DELLA PIETRA, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-06 2005-06-06 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-06-06 2006-07-28 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200103000241 2020-01-03 CERTIFICATE OF MERGER 2020-01-03
200103000440 2020-01-03 CERTIFICATE OF MERGER 2020-01-03
190708002008 2019-07-08 BIENNIAL STATEMENT 2018-08-01
170822000573 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
101001002826 2010-10-01 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State