RIGGS, COUNSELMAN, MICHAELS & DOWNES, INC.

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 |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 4 NORTH PARK DRIVE, SUITE 500, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-17 | Address | 555 FAIRMOUNT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 4 NORTH PARK DRIVE, SUITE 500, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000080 | 2025-04-15 | CERTIFICATE OF AMENDMENT | 2025-04-15 |
250402002434 | 2025-04-02 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-02 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State