Name: | EVOLVE BANK & TRUST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2009 (16 years ago) |
Entity Number: | 3791865 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | Suite 300 Triad I 6000 Poplar Avenue, MEMPHIS, TN, United States, 38119 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
W. SCOTT STAFFORD | Chief Executive Officer | SUITE 300 TRIAD I 6000 POPLAR AVENUE, MEMPHIS, TN, United States, 38119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 301 SHOPPINGWAY BLVD, WEST MEMPHIS, AR, 72301, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-24 | 2023-03-22 | Address | 301 SHOPPINGWAY BLVD, WEST MEMPHIS, AR, 72301, USA (Type of address: Chief Executive Officer) |
2010-12-16 | 2023-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-16 | 2021-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-27 | 2010-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-27 | 2010-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322002854 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210303061455 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060665 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170301007408 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150330006052 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
130326006270 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110224002129 | 2011-02-24 | BIENNIAL STATEMENT | 2011-03-01 |
101216000915 | 2010-12-16 | CERTIFICATE OF CHANGE | 2010-12-16 |
090327000633 | 2009-03-27 | APPLICATION OF AUTHORITY | 2009-03-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State