Name: | RIGRODSKY & LONG, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2008 (16 years ago) |
Entity Number: | 3739821 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, SUITE 120, ALBANY, DE, United States, 12207 |
Principal Address: | 2 RIGHTER PKWY, SUITE 120, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
CORPORATION SERIVCES COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 120, ALBANY, DE, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SETH D. RIGRODSKY | Chief Executive Officer | 2 RIGHTER PKWY, SUITE 120, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2014-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-03-20 | 2012-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-11-05 | 2009-03-20 | Address | 664 ZOLA STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103006977 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121119006457 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
090320000031 | 2009-03-20 | CERTIFICATE OF CHANGE | 2009-03-20 |
081105000430 | 2008-11-05 | APPLICATION OF AUTHORITY | 2008-11-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State