Search icon

RIVES, LEAVELL & CO., INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROLAND LEAVELL Chief Executive Officer 1430 LELIA DR, JACKSON, MS, United States, 39216

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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