Search icon

RIENZI ASSOCIATES, INC.

Company Details

Name: RIENZI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1987 (38 years ago)
Date of dissolution: 06 Aug 2019
Entity Number: 1139431
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 16 MANN BLVD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY K JACOBSEN Chief Executive Officer 16 MANN BLVD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
DOROTHY K JACOBSEN DOS Process Agent 16 MANN BLVD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2013-02-28 2019-01-31 Address 12 AMITY PT CT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2013-02-28 2019-01-31 Address 12 AMITY PT CT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-02-28 2019-01-31 Address 12 AMITY PT CT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-02-18 2013-02-28 Address 12 AMITY POINTE COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-06-09 2013-02-28 Address 12 AMITY POINTE COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190806000509 2019-08-06 CERTIFICATE OF DISSOLUTION 2019-08-06
190131060462 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170110006409 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150129006436 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130228002023 2013-02-28 BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State