Search icon

RIGGS, COUNSELMAN, MICHAELS & DOWNES, INC.

Company Details

Name: RIGGS, COUNSELMAN, MICHAELS & DOWNES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4788988
ZIP code: 12207
County: Albany
Place of Formation: Maryland
Address: 555 FAIRMOUNT AVE, BALTIMORE, MD, United States, 21286
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT T. CAWLEY Chief Executive Officer 555 FAIRMOUNT AVE, BALTIMORE, MD, United States, 21286

DOS Process Agent

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

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-11-22 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-11-22 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Service of Process)
2017-07-06 2023-07-07 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2015-07-14 2023-07-07 Address 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001423 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
230707003115 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210707001159 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190701060477 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006636 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150714000257 2015-07-14 APPLICATION OF AUTHORITY 2015-07-14

Date of last update: 18 Feb 2025

Sources: New York Secretary of State