Name: | CRAWFORD, MURPHY & TILLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2021 (4 years ago) |
Entity Number: | 5941762 |
ZIP code: | 62702 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2750 West Washington Street, Springfield, IL, United States, 62702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2750 West Washington Street, Springfield, IL, United States, 62702 |
Name | Role | Address |
---|---|---|
WILLIAM L BAILEY, JR. | Chief Executive Officer | 8790 PURDUE ROAD,, INDIANAPOLIS, IN, United States, 46268 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 8790 PURDUE ROAD,, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 8753 LILY CT, ZIONSVILLE, IN, 46077, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-01 | Address | 8753 LILY CT, ZIONSVILLE, IN, 46077, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-01 | Address | 2750 West Washington Street, Springfield, IL, 62702, USA (Type of address: Service of Process) |
2021-02-16 | 2023-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201013916 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230228001343 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210216000051 | 2021-02-16 | APPLICATION OF AUTHORITY | 2021-02-16 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State