Search icon

RF INJURY LAW, P.C.

Company Details

Name: RF INJURY LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850584
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, United States, 10018
Principal Address: 20 West 36th Street, SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RICIGLIANO Chief Executive Officer 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WILLIAM RICIGLIANO DOS Process Agent 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 232 MADISON AVE SUITE 1200, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-07-27 Address 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-21 2023-07-27 Address 232 MADISON AVE SUITE 1200, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 232 MADISON AVE SUITE 1200, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-07-27 Address 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-08-03 2023-04-21 Address 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-07-25 2023-07-27 Name RICIGLIANO & FILOPEI, P.C.

Filings

Filing Number Date Filed Type Effective Date
230727001718 2023-05-16 CERTIFICATE OF AMENDMENT 2023-05-16
230421001420 2023-04-21 BIENNIAL STATEMENT 2022-12-01
180803000440 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
180725000397 2018-07-25 CERTIFICATE OF AMENDMENT 2018-07-25
180724006056 2018-07-24 BIENNIAL STATEMENT 2016-12-01
121217006796 2012-12-17 BIENNIAL STATEMENT 2012-12-01
081118002825 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061208002415 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050112002915 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021231000043 2002-12-31 CERTIFICATE OF INCORPORATION 2002-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State