Name: | AVIVA INVESTORS NORTH AMERICA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2014 (10 years ago) |
Entity Number: | 4631013 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 225 WEST WACKER DRIVE, SUITE 2250, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAN CO | Chief Executive Officer | 225 WEST WACKER DRIVE, SUITE 2250, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-14 | 2020-09-15 | Address | 225 WEST WACKER DRIVE, SUITE 2250, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2016-09-14 | 2018-09-14 | Address | 225 WEST WACKER DRIVE, SUITE 2250, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928002348 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200915060428 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180914006287 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160914006414 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140904000308 | 2014-09-04 | APPLICATION OF AUTHORITY | 2014-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State