Name: | LEGGETTE, BRASHEARS & GRAHAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 28 Dec 2017 |
Branch of: | LEGGETTE, BRASHEARS & GRAHAM, INC., Connecticut (Company Number 0027647) |
Entity Number: | 1653913 |
ZIP code: | 10604 |
County: | Dutchess |
Place of Formation: | Connecticut |
Principal Address: | 4 RESEARCH DRIVE / SUITE 204, SHELTON, CT, United States, 06484 |
Address: | 4 WESTCHESTER PARK DRIVE, SUITE 175, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
LEGGETTE, BRASHEARS & GRAHAM, INC. | DOS Process Agent | 4 WESTCHESTER PARK DRIVE, SUITE 175, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
TOM CUSACK | Agent | 1369 ROUTE 9, WAPPINGERS FALLS, NY, 12590 |
Name | Role | Address |
---|---|---|
DAVID TERRY | Chief Executive Officer | 4 RESEARCH DRIVE / SUITE 204, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2016-07-01 | Address | 4 RESEARCH DRIVE / SUITE 301, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2016-07-01 | Address | 4 RESEARCH DRIVE / SUITE 301, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2014-07-17 | Address | 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2006-06-28 | 2010-07-27 | Address | 4 RESEARCH DRIVE, SUITE 301, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2010-07-27 | Address | 4 RESEARCH DRIVE, SUITE 301, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228000172 | 2017-12-28 | CERTIFICATE OF MERGER | 2017-12-28 |
160701006250 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140717006047 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120716006066 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100727002680 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State