Name: | C. RICCIO & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1960 (65 years ago) |
Entity Number: | 127774 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ROBERT RICCIO | Chief Executive Officer | 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-17 | 2025-05-08 | Address | 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2025-05-08 | Address | 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Service of Process) |
1960-04-04 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-04-04 | 1993-05-17 | Address | 169 FORT GREEN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003806 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
C315895-2 | 2002-05-07 | ASSUMED NAME LP DISCONTINUANCE | 2002-05-07 |
C267456-2 | 1998-12-02 | ASSUMED NAME LP INITIAL FILING | 1998-12-02 |
960422002431 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
930517002725 | 1993-05-17 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State