CIVES CORPORATION

Name: | CIVES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1968 (57 years ago) |
Entity Number: | 230239 |
ZIP code: | 30022 |
County: | St. Lawrence |
Place of Formation: | Delaware |
Address: | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022 |
Principal Address: | 3700 MANSELL ROAD, SUITE 500, Alpharetta, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
TIMOTHY J HANENBURG | Chief Executive Officer | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
CIVES CORPORATION | DOS Process Agent | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-21 | 2024-11-01 | Address | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2016-11-16 | 2018-11-21 | Address | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033745 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103000512 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102061748 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-85165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181121006285 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State