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Status: Withdrawn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: 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

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 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

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 -
See something incorrect or outdated?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