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 |
Name | Role | Address |
---|---|---|
ROBERT T. CAWLEY | Chief Executive Officer | 555 FAIRMOUNT AVE, BALTIMORE, MD, United States, 21286 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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