Name: | A. G. EDWARDS & SONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Apr 1969 (56 years ago) |
Date of Dissolution: | 28 Feb 2011 (14 years ago) |
Date of Status Change: | 28 Feb 2011 (14 years ago) |
Identification Number: | 000023934 |
Place of Formation: | DELAWARE |
Principal Address: | ONE NORTH JEFFERSON, ST. LOUIS, MO, 63103, USA |
Mailing Address: | 301 SOUTH COLLEGE STREET, C HARLOTTE, NC, 28288, USA |
Purpose: | SECURITIES BROKER/DEALER |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL SCAFATI | PRESIDENT | ONE NORTH JEFFERSON ST LOUIS, MO 63103 USA |
Number | Name | File Date |
---|---|---|
201175862170 | Annual Report | 2011-02-28 |
201175861650 | Reinstatement | 2011-02-28 |
201175862440 | Application for Certificate of Withdrawal | 2011-02-28 |
201071992610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063051200 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200942560190 | Annual Report | 2009-02-23 |
200839426790 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834990430 | Annual Report | 2008-09-15 |
200812795060 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State