Search icon

MCGRIFF, SEIBELS & WILLIAMS OF OREGON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT C. RICHARDS Chief Executive Officer 1800 SW FIRST AVENUE, SUITE 400, PORTLAND, OR, United States, 97201

DOS Process Agent

Name Role Address
MCGRIFF, SEIBELS & WILLIAMS OF OREGON, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

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)

Filings

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