Name: | EMILIA RUTIGLIANO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2000 (25 years ago) |
Entity Number: | 2458966 |
ZIP code: | 11235 |
County: | Queens |
Place of Formation: | New York |
Address: | 1733 Sheepshead Bay Road, Brooklyn, NY, United States, 11235 |
Principal Address: | 1733 Sheepshead Bay Road, Suite 11, Brooklyn, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIA I RUTIGLIANO | DOS Process Agent | 1733 Sheepshead Bay Road, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
EMILIA RUTIGLIANO | Chief Executive Officer | 1733 SHEEPSHEAD BAY ROAD, SUITE 11, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-16 | 2006-05-04 | Address | 104-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2006-05-04 | Address | 104-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2000-01-07 | 2021-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-07 | 2006-05-04 | Address | 104-04 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129000878 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
120130002551 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100401003391 | 2010-04-01 | BIENNIAL STATEMENT | 2010-01-01 |
080111002103 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060504002816 | 2006-05-04 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State