Search icon

RIGO LIMO-AUTO, CORP.

Company Details

Name: RIGO LIMO-AUTO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602379
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 445 EMPIRE BLVD, BROOKLYN, NY, United States, 11225
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC ROTHMAN Chief Executive Officer 445 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2025-05-22 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-22 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231016003239 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230915002941 2023-09-15 BIENNIAL STATEMENT 2023-02-01
210203060468 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060622 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170530006251 2017-05-30 BIENNIAL STATEMENT 2017-02-01

Court Cases

Court Case Summary

Filing Date:
2022-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
RIGO LIMO-AUTO, CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES POSTAL SERVICE
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State