Name: | BENFIELD GREIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1981 (44 years ago) |
Date of dissolution: | 31 Jan 2002 |
Entity Number: | 680429 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1700 MARKET STREET, 31ST FLOOR, PHILADELPHIA, PA, United States, 19103 |
Address: | 55 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIETER R. LOSSE | Chief Executive Officer | 1700 MARKET ST., 31ST FLOOR, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
PALMERI & GAVEN | DOS Process Agent | 55 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2000-01-31 | Name | BENFIELD, GREIG, ELLINGER, INC. |
1997-03-10 | 1999-02-22 | Address | 1 LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 1997-03-10 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 1999-02-22 | Address | ONE LIBERTY PLAZA, 31ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1992-03-30 | 1998-02-09 | Name | GREIG FESTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020131000720 | 2002-01-31 | CERTIFICATE OF MERGER | 2002-01-31 |
000131000686 | 2000-01-31 | CERTIFICATE OF AMENDMENT | 2000-01-31 |
990222002402 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
980209000460 | 1998-02-09 | CERTIFICATE OF AMENDMENT | 1998-02-09 |
970310002229 | 1997-03-10 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State