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