Search icon

CASSIDY TURLEY NEW YORK PMG, INC.

Headquarter

Company Details

Name: CASSIDY TURLEY NEW YORK PMG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 1804461
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 40 E 52ND ST / 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARKS Chief Executive Officer 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 E 52ND ST / 11TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0999316
State:
CONNECTICUT

History

Start date End date Type Value
2006-05-02 2008-03-10 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-03-30 2006-05-02 Address ATTN: STEPHEN CARB, 529 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1996-04-29 2006-05-02 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-29 2006-05-02 Address 40 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-03-18 2004-03-30 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121231000591 2012-12-31 CERTIFICATE OF MERGER 2012-12-31
120402002219 2012-04-02 BIENNIAL STATEMENT 2012-03-01
100406003028 2010-04-06 BIENNIAL STATEMENT 2010-03-01
100202000282 2010-02-02 CERTIFICATE OF AMENDMENT 2010-02-02
080310002971 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State