Search icon

CONNOR, CLARK & LUNN (USA) LTD.

Company Details

Name: CONNOR, CLARK & LUNN (USA) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4197687
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 1111 Eighth Avenue, New York, NY, United States, 10011
Principal Address: 50 Old Field Point Road, Greenwich, CT, United States, 06831

Chief Executive Officer

Name Role Address
MICHAEL WALSH Chief Executive Officer 50 OLD FIELD POINT ROAD, GREENWICH, CT, United States, 06831

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 1111 Eighth Avenue, New York, NY, United States, 10011

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 18 GODFREY ROAD WEST, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 50 OLD FIELD POINT ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-10-10 Address 18 GODFREY ROAD WEST, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004084 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220228003757 2022-02-28 BIENNIAL STATEMENT 2022-02-28
201016002004 2020-10-16 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200302060691 2020-03-02 BIENNIAL STATEMENT 2020-02-01
SR-59741 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State