Search icon

CASSIDY TURLEY NEW YORK PMG, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASSIDY TURLEY NEW YORK PMG, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Mar 2010
Branch of: CASSIDY TURLEY NEW YORK PMG, INC., NEW YORK (Company Number 1804461)
Business ALEI: 0999316
Annual report due: 16 Mar 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
GARY ROSENBERG Officer 40 E 52ND ST, NEW YORK, NY, 10022, United States 50 BRIAR WOODS TRAIL, STAMFORD, CT, 06903, United States
JOHN MARKS Officer 40 E 52ND ST, NEW YORK, NY, 10022, United States 726 BLACK ROCK RD, GLADWYNE, PA, 19035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004797293 2013-01-25 2013-01-25 Withdrawal Certificate of Withdrawal -
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004125560 2010-03-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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