Name: | LEGG MASON WOOD WALKER, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1970 (55 years ago) |
Date of dissolution: | 31 Mar 2006 |
Entity Number: | 293356 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 100 LIGHT ST, BALTIMORE, MD, United States, 21202 |
Address: | 875 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIMOTHY C SCHEVE | Chief Executive Officer | 100 LIGHT ST, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-31 | 2004-08-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-28 | 2003-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2003-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-10 | 2004-08-09 | Address | 100 LIGHT STREET, BALTIMORE, MD, 21202, 1476, USA (Type of address: Principal Executive Office) |
1998-09-10 | 2004-08-09 | Address | 100 LIGHT STREET, BALTIMORE, MD, 21202, 1476, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060331000825 | 2006-03-31 | CERTIFICATE OF MERGER | 2006-03-31 |
20041103026 | 2004-11-03 | ASSUMED NAME CORP INITIAL FILING | 2004-11-03 |
040809002391 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
030731000847 | 2003-07-31 | CERTIFICATE OF CHANGE | 2003-07-31 |
020807002584 | 2002-08-07 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State