Search icon

CASSIDY TURLEY NEW YORK, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASSIDY TURLEY NEW YORK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Mar 1978
Branch of: CASSIDY TURLEY NEW YORK, INC., NEW YORK (Company Number 461046)
Business ALEI: 0073845
Annual report due: 28 Mar 2013
Place of Formation: NEW YORK
E-Mail: skister@armstrongteasdale.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK P. BOISI Officer 40 EAST 52ND STREET, NEW YORK, NY, 10022, United States 320 EAST 72ND STREET, 9B, NEW YORK, NY, 10021, United States
ROBERT L. BILLINGSLEY Officer 40 EAST 52ND STREET, NEW YORK, NY, 10022, United States 315 WEST 106TH STREET, 5A, NEW YORK, NY, 10025, United States
WILLIAM J FLORENT Officer 7701 FORSYTH BLVD, STE 500, ST LOUIS, MO, 63105, United States 1310 WOODFIELD MANOR, KIRKWOOD, MO, 63122, United States
MARK E BURKHART Officer 7701 FORSYTH BLVD, STE 500, ST LOUIS, MO, 63105, United States 13426 MASON GROVE LANE, ST LOUIS, MO, 63131, United States

History

Type Old value New value Date of change
Name change COLLIERS ABR, INC. CASSIDY TURLEY NEW YORK, INC. 2010-08-02
Name change ABRAMS BENISCH RIKER, INCORPORATED COLLIERS ABR, INC. 1994-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004797290 2013-01-25 2013-01-25 Withdrawal Certificate of Withdrawal -
0004537618 2012-03-05 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004330716 2011-03-04 - Annual Report Annual Report 2011
0004208882 2010-08-02 2010-08-02 Amendment Amend Name -
0004202957 2010-07-26 - Annual Report Annual Report 2010
0003939507 2009-04-24 - Annual Report Annual Report 2009
0003754669 2008-08-12 - Annual Report Annual Report 2008
0003453540 2007-05-02 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information