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