Search icon

BROCKETTE/DAVIS/DRAKE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROCKETTE/DAVIS/DRAKE, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617208
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12377 Merit Dr, Suite 1100, Dallas, TX, United States, 75251

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CODY B. CAMPBELL Chief Executive Officer 12377 MERIT DR., SUITE 1100, DALLAS, TX, United States, 75251

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 4144 N CENTRAL EXPWY / #1100, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 12377 MERIT DR., SUITE 1100, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-08-10 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312004119 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220309001757 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200302060311 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-19630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State