BROCKETTE/DAVIS/DRAKE, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CODY B. CAMPBELL | Chief Executive Officer | 12377 MERIT DR., SUITE 1100, DALLAS, TX, United States, 75251 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State