Name: | RIVES, LEAVELL & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2004 (20 years ago) |
Branch of: | RIVES, LEAVELL & CO., INC., Alabama (Company Number 000-013-522) |
Entity Number: | 3093707 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 1430 LELIA DR, JACKSON, MS, United States, 39216 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROLAND LEAVELL | Chief Executive Officer | 1430 LELIA DR, JACKSON, MS, United States, 39216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2012-08-21 | Address | 1430 LELIA DR, JOCLCSON, MS, 39216, USA (Type of address: Chief Executive Officer) |
2006-08-23 | 2012-08-21 | Address | 1430 LELIA DR, JOCLCSON, MS, 39216, USA (Type of address: Principal Executive Office) |
2004-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39628 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120821006044 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100812002467 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080818002553 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060823002439 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040823000817 | 2004-08-23 | APPLICATION OF AUTHORITY | 2004-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State