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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD E BARRY | Chief Executive Officer | 200 E RANDOLPH STREET, CHICAGO, IL, United States, 60601 |
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) |
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