Search icon

CASSIDY TURLEY NEW YORK, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK E. BURKART Chief Executive Officer 7700 FORSYTH BLVD., SUITE 900, ST. LOUIS, MO, United States, 63105

History

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

Filings

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