THE RAINBOW GROUP OF NEW YORK, INC.

Name: | THE RAINBOW GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1992 (33 years ago) |
Entity Number: | 1682803 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | 140 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 212-876-5995
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D'IZZIA | Chief Executive Officer | 140 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOHN D'IZZIA | DOS Process Agent | 140 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051384-DCA | Inactive | Business | 2000-12-01 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 140 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 1815 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2024-12-13 | Address | 1815 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 140 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 1815 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004325 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
230222002925 | 2023-02-22 | BIENNIAL STATEMENT | 2022-11-01 |
081215002391 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061206002451 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
050103002218 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
103987 | TS VIO | INVOICED | 2008-05-05 | 500 | TS - State Fines (Tobacco) |
103989 | TP VIO | INVOICED | 2008-05-05 | 750 | TP - Tobacco Fine Violation |
103988 | SS VIO | INVOICED | 2008-05-05 | 50 | SS - State Surcharge (Tobacco) |
475043 | RENEWAL | INVOICED | 2006-12-07 | 110 | CRD Renewal Fee |
475044 | RENEWAL | INVOICED | 2004-10-21 | 110 | CRD Renewal Fee |
475045 | RENEWAL | INVOICED | 2002-10-21 | 110 | CRD Renewal Fee |
397499 | LICENSE | INVOICED | 2000-12-01 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State