Search icon

JOSEPH A. FERRIGNO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH A. FERRIGNO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 May 2004 (21 years ago)
Date of dissolution: 06 Oct 2020
Entity Number: 3054846
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JOSEPH A FERRIGNO Chief Executive Officer 3 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2009-12-16 2018-10-04 Address 25 MARKET STREET, SUITE 700, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2009-11-27 2018-10-15 Address 25 MARKET STREET SUITE 700, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2009-11-27 2018-10-15 Address 25 MARKET STREET SUITE 700, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2009-07-09 2009-11-27 Address 299 MAIN STREET, 2ND FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2009-07-09 2009-11-27 Address 299 MAIN STREET, 2ND FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201006000241 2020-10-06 CERTIFICATE OF DISSOLUTION 2020-10-06
181015002002 2018-10-15 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
181004000189 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
180504006902 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160606006025 2016-06-06 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State