RIDER LEVETT BUCKNALL LTD.

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
Name | Role | Address |
---|---|---|
RIDER LEVETT BUCKNALL LTD. | DOS Process Agent | 535 5TH AVE, SUITE 601, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL N BRUSSOW | Chief Executive Officer | 4343 E CAMELBACK ROAD, SUITE 350, PHOENIX, AZ, United States, 85018 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State