Name: | CASSIDY TURLEY NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1977 (47 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 461046 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 40 E 52ND ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 75000
Share Par Value 0.1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASSIDY TURLEY NEW YORK, INC., CONNECTICUT | 0073845 | CONNECTICUT |
Headquarter of | CASSIDY TURLEY NEW YORK, INC., CONNECTICUT | 0994771 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK E. BURKART | Chief Executive Officer | 7700 FORSYTH BLVD., SUITE 900, ST. LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2012-02-06 | Address | 40 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2012-02-08 | Address | ATTN: S.A. CARB, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2003-12-16 | 2010-01-07 | Address | 40 EAST 52ND STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2003-12-16 | Address | 40 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2006-08-16 | Address | ATTN: STEPHEN A. CARB, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1994-05-13 | 2010-01-13 | Name | COLLIERS ABR, INC. |
1987-07-17 | 1994-05-13 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
1982-06-08 | 1987-07-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1982-06-08 | 1982-06-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1982-06-08 | 1987-07-17 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000591 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
120208000172 | 2012-02-08 | CERTIFICATE OF CHANGE | 2012-02-08 |
120206002519 | 2012-02-06 | BIENNIAL STATEMENT | 2011-12-01 |
100113000868 | 2010-01-13 | CERTIFICATE OF AMENDMENT | 2010-01-13 |
100107002499 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071219002209 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060816000844 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
060209003359 | 2006-02-09 | BIENNIAL STATEMENT | 2005-12-01 |
031216002481 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011218002180 | 2001-12-18 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State