Name: | ILLINGWORTH & RODKIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4673837 |
ZIP code: | 94931 |
County: | Albany |
Place of Formation: | California |
Address: | 429 E COTATI AVE, COTATI, CA, United States, 94931 |
Name | Role | Address |
---|---|---|
FRED M. SVINTH | Chief Executive Officer | 429 E COTATI AVE, COTATI, CA, United States, 94931 |
Name | Role | Address |
---|---|---|
ILLINGWORTH & RODKIN, INC. | DOS Process Agent | 429 E COTATI AVE, COTATI, CA, United States, 94931 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2018-12-10 | Address | 1 WILLOWBROOK CT, SUITE 120, PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2018-12-10 | Address | 1 WILLOWBROOK CT, SUITE 120, PETALUMA, CA, 94954, USA (Type of address: Principal Executive Office) |
2014-12-02 | 2018-12-10 | Address | 1 WILLOWBROOK CT., #120, PETALUMA, CA, 94954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181210006825 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205008395 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202000404 | 2014-12-02 | APPLICATION OF AUTHORITY | 2014-12-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State