Search icon

RIGHTECH NY, INC.

Company Details

Entity Name: RIGHTECH NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: F10000000503
FEI/EIN Number 13-3876503
Address: 517 Route 1 South, Ste 3069, Iselin, NJ 08830
Mail Address: 517 Route 1 South, Ste 3069, Iselin, NJ 08830
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PATEREK, LEONARD President 17 Manor Hill Road, SUMMIT, NJ 07901

Director

Name Role Address
PATEREK, LEONARD Director 17 Manor Hill Road, SUMMIT, NJ 07901

Chairman

Name Role Address
Paterek, James Chairman 37, Westgate Blvd Plandome, NY 11030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 517 Route 1 South, Ste 3069, Iselin, NJ 08830 No data
CHANGE OF MAILING ADDRESS 2016-03-01 517 Route 1 South, Ste 3069, Iselin, NJ 08830 No data
REINSTATEMENT 2015-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-10 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TOP PROSPECT CONSULTING, LLC VS WILLIAM A. CASTILLO and RIGHTECH NY, INC. d/b/a RIGHTECH, INC. 4D2021-1401 2021-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010783

Parties

Name TOP PROSPECT CONSULTING LLC
Role Appellant
Status Active
Representations Justin C. Carlin
Name RIGHTECH NY, INC.
Role Appellee
Status Active
Name William A. Castillo
Role Appellee
Status Active
Representations Steven I. Friedland, Marc Freedman, John Farina, Neil B. Solomon, Marc D. Freedman
Name Rightech, Inc.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 23, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Rightech NY, Inc. d/b/a Rightech, Inc. and William A. Castillo's August 6, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 3, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of William A. Castillo
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Marc Freedman's June 22, 2021 verified motion for permission to appear pro hac vice is granted, and Marc Freedman, Esquire, is permitted to appear in this appeal as counsel for appellees. Marc Freedman, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 18, 2021 motion to serve an amended initial brief is granted, and said brief is deemed filed as of the date of this order. Further,ORDERED that per the parties’ June 22, 2021 stipulation, the deadline for the answer brief is August 11, 2021.
Docket Date 2021-06-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description Notice ~ OF STIPULATION REGARDING APPELLANT'S MOTION TO DEEM INITIAL BRIEF TIMELY FILED AND TO FILE AMENDED INITIAL BRIEF *AND OF* AGREED EXTENSION FOR APPELLEES TO FILE ANSWER BRIEF
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of William A. Castillo
Docket Date 2021-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of William A. Castillo
Docket Date 2021-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 21, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief and appendix within five (5) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State