Search icon

RIGO-FTL LLC

Company Details

Name: RIGO-FTL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2014 (10 years ago)
Entity Number: 4668771
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-16 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-15 2023-10-16 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2017-11-21 2023-09-15 Address 31-31 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-06-18 2017-11-21 Address 11-12 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-11-19 2015-06-18 Address 2000 CRESTON AVENUE, APT. LJ, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037156 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231016002991 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230915002422 2023-09-15 BIENNIAL STATEMENT 2022-11-01
211005003392 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181119006062 2018-11-19 BIENNIAL STATEMENT 2018-11-01
171121006151 2017-11-21 BIENNIAL STATEMENT 2016-11-01
150618000368 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
150521000429 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
141119000609 2014-11-19 ARTICLES OF ORGANIZATION 2014-11-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State