Search icon

RIGOGLIOSO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGOGLIOSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2002 (23 years ago)
Date of dissolution: 09 Jun 2016
Entity Number: 2727892
ZIP code: 02657
County: Westchester
Place of Formation: New York
Address: 16 THISTLEMORE RD, PROVINCETOWN, MA, United States, 02657
Principal Address: 6 CREST DRIVE, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND L. RIGOGLIOSO Chief Executive Officer 6 CREST DRIVE, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 THISTLEMORE RD, PROVINCETOWN, MA, United States, 02657

History

Start date End date Type Value
2009-07-30 2016-03-01 Address 6 CREST DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2007-02-13 2009-07-30 Address 6 CREST DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2004-02-20 2009-07-30 Address 67-35 JUNO ST, FOREST HILLS, NY, 11375, 4140, USA (Type of address: Chief Executive Officer)
2004-02-20 2009-07-30 Address RAYMOND L. RIGOGLIOSO, 67-35 JUNO ST, FOREST HILLS, NY, 11375, 4140, USA (Type of address: Principal Executive Office)
2004-02-20 2007-02-13 Address 67-35 JUNO ST, FOREST HILLS, NY, 11375, 4140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160609000069 2016-06-09 CERTIFICATE OF DISSOLUTION 2016-06-09
160301000890 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
140410002066 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120315002529 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100310002398 2010-03-10 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State