Search icon

EVOLVE BANK & TRUST

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
W. SCOTT STAFFORD Chief Executive Officer SUITE 300 TRIAD I 6000 POPLAR AVENUE, MEMPHIS, TN, United States, 38119

History

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)

Filings

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