Name: | MCGRIFF, SEIBELS & WILLIAMS OF OREGON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2006 (18 years ago) |
Entity Number: | 3413996 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 1800 SW FIRST AVENUE, SUITE 400, PORTLAND, OR, United States, 97201 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SCOTT C. RICHARDS | Chief Executive Officer | 1800 SW FIRST AVENUE, SUITE 400, PORTLAND, OR, United States, 97201 |
Name | Role | Address |
---|---|---|
MCGRIFF, SEIBELS & WILLIAMS OF OREGON, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2016-09-01 | Address | 1800 SW FIRST AVENUE, SUITE 400, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer) |
2008-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-17 | 2018-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-16 | 2012-09-05 | Address | 1800 SOUTHWEST 1ST AVE, STE 400, PORTLAND, OR, 92701, USA (Type of address: Chief Executive Officer) |
2008-09-16 | 2008-09-17 | Address | 1800 SOUTHWEST 1ST AVE, STE 400, PORTLAND, OR, 97201, USA (Type of address: Service of Process) |
2008-09-16 | 2012-09-05 | Address | 1800 SOUTHWEST 1ST AVE, STE 400, PORTLAND, OR, 92701, USA (Type of address: Principal Executive Office) |
2006-09-19 | 2008-09-16 | Address | 1800 SOUTHWESST 1ST AVENUE, SUITE 200, PORTLAND, OR, 97201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180911006057 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160901007021 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902007084 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120905006100 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
100917002171 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080917000380 | 2008-09-17 | CERTIFICATE OF CHANGE | 2008-09-17 |
080916002069 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060919000058 | 2006-09-19 | APPLICATION OF AUTHORITY | 2006-09-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State