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
Name | Role | Address |
---|---|---|
WILLIAM RICIGLIANO | Chief Executive Officer | 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM RICIGLIANO | DOS Process Agent | 20 WEST 36TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
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. |
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