Search icon

HEDMAN & COSTIGAN, P.C.

Company Details

Name: HEDMAN & COSTIGAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1982 (43 years ago)
Entity Number: 774482
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ONE ROCKEFELLER PLAZA, 11TH FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V COSTIGAN Chief Executive Officer HEDMAN & COSTIGAN, P.C., ONE ROCKEFELLER PLAZA, 11TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
HEDMAN & COSTIGAN, P.C. DOS Process Agent ONE ROCKEFELLER PLAZA, 11TH FL, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133122747
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-24 2014-06-24 Address 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, 1512, USA (Type of address: Service of Process)
2010-06-24 2014-06-24 Address 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, 1512, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-06-24 Address 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10020, 1512, USA (Type of address: Principal Executive Office)
2002-06-11 2010-06-24 Address 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2646, USA (Type of address: Chief Executive Officer)
2002-06-11 2010-06-24 Address 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2646, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220627002101 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200623060602 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180619006304 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160629006260 2016-06-29 BIENNIAL STATEMENT 2016-06-01
140624006164 2014-06-24 BIENNIAL STATEMENT 2014-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State