ELLEN BISSETT DERIGGI, P.C.

Name: | ELLEN BISSETT DERIGGI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4047765 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 147 MAIN ST., COLD SPRING HARBOR, NY, United States, 11724 |
Principal Address: | 147 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 MAIN ST., COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
ELLEN BISSETT DERIGGI | Chief Executive Officer | 147 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 147 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-04-03 | Address | 147 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2018-06-15 | 2025-04-03 | Address | 147 MAIN ST., COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2015-02-05 | 2018-06-15 | Address | PO BOX 386, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2015-02-05 | 2021-01-04 | Address | PO BOX 386, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003856 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
210104061948 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
180615000253 | 2018-06-15 | CERTIFICATE OF CHANGE | 2018-06-15 |
150205006763 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130313002431 | 2013-03-13 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State