Name: | RICHARD A. LIGUORI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1975 (50 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 373829 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN AUDETTE | Chief Executive Officer | 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ELLEN AUDETTE | Agent | 960 S. BROADWAY, SUITE 106, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-21 | 2025-01-31 | Address | 960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2014-02-21 | 2025-01-31 | Address | 960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2014-02-21 | Address | 960 S. BROADWAY SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2014-02-12 | 2025-01-31 | Address | 960 S. BROADWAY, SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2008-03-19 | 2014-02-12 | Address | 3900 WAVERLY AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002969 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
140221002179 | 2014-02-21 | BIENNIAL STATEMENT | 2013-07-01 |
140212000542 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
20080723004 | 2008-07-23 | ASSUMED NAME LLC INITIAL FILING | 2008-07-23 |
080319000892 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State