Search icon

RIDER LEVETT BUCKNALL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDER LEVETT BUCKNALL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705855
ZIP code: 10017
County: New York
Place of Formation: Hawaii
Address: 535 5TH AVE, SUITE 601, NEW YORK, NY, United States, 10017
Principal Address: 4343 E CAMELBACK ROAD, #350, PHOENIX, AZ, United States, 85018

Contact Details

Phone +1 646-693-2348

DOS Process Agent

Name Role Address
RIDER LEVETT BUCKNALL LTD. DOS Process Agent 535 5TH AVE, SUITE 601, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
PAUL N BRUSSOW Chief Executive Officer 4343 E CAMELBACK ROAD, SUITE 350, PHOENIX, AZ, United States, 85018

Commercial and government entity program

CAGE number:
4W4P9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-09
CAGE Expiration:
2029-08-09
SAM Expiration:
2025-08-05

Contact Information

POC:
PAUL BRUSSOW
Corporate URL:
http://www.rlb.com

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4343 E CAMELBACK ROAD, #350, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 4343 E CAMELBACK ROAD, SUITE 350, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034494 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220901001659 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200804061518 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-50479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State