Name: | RIGO-FTL 1002, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4719453 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2023-09-15 | 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) |
2015-03-03 | 2017-11-21 | Address | 11-12 44TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003081 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230915002405 | 2023-09-15 | BIENNIAL STATEMENT | 2023-03-01 |
211005003406 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190312060283 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
171121006146 | 2017-11-21 | BIENNIAL STATEMENT | 2017-03-01 |
150506000311 | 2015-05-06 | CERTIFICATE OF PUBLICATION | 2015-05-06 |
150303000739 | 2015-03-03 | ARTICLES OF ORGANIZATION | 2015-03-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State