Search icon

BENFIELD GREIG (HOLDINGS), INC.

Headquarter

Company Details

Name: BENFIELD GREIG (HOLDINGS), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1991 (34 years ago)
Date of dissolution: 19 Mar 2009
Entity Number: 1510426
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 200 E RANDOLPH STREET, CHICAGO, IL, United States, 60601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD E BARRY Chief Executive Officer 200 E RANDOLPH STREET, CHICAGO, IL, United States, 60601

Links between entities

Type:
Headquarter of
Company Number:
0831302
State:
CONNECTICUT

History

Start date End date Type Value
2007-03-26 2009-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-26 2009-03-05 Address 3600 AMERICAN BLVD WEST, SUITE #700, MINNEAPOLIS, MN, 55431, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-03-05 Address ATTN: LEGAL DEPT, 500 N AKARD ST / SUITE #3700, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2005-03-31 2007-03-26 Address ATTN: LEGAL DEPT, 3600 AMERICAN BLVD WEST 700, MINNEAPOLIS, MN, 55431, USA (Type of address: Principal Executive Office)
2003-05-23 2007-03-26 Address 100 NYALA FARMS RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090319000384 2009-03-19 CERTIFICATE OF MERGER 2009-03-19
090305003061 2009-03-05 BIENNIAL STATEMENT 2009-02-01
090122000140 2009-01-22 CERTIFICATE OF CHANGE 2009-01-22
070326003209 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050331002537 2005-03-31 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State