CASSIDY TURLEY NEW YORK, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | CASSIDY TURLEY NEW YORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Feb 2010 |
Branch of: | CASSIDY TURLEY NEW YORK, INC., NEW YORK (Company Number 461046) |
Business ALEI: | 0994771 |
Annual report due: | 01 Feb 2011 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
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 |
WILLIAM J. FLORENT | Officer | 7701 FORSYTH BLVD., STE. 500, ST. LOUIS, MO, 63105, United States | 1310 WOODFIELD MANOR, ST. LOUIS, MO, 63132, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004208312 | 2010-07-30 | 2010-07-30 | Withdrawal | Certificate of Withdrawal | - |
0004135530 | 2010-03-31 | 2010-03-31 | Change of Business Address | Business Address Change | - |
0004095781 | 2010-02-01 | - | Business Registration | Certificate of Authority | - |
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