Name: | RIZZOLI BOOKSTORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1992 (32 years ago) |
Entity Number: | 1690022 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 300 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE - 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARCO AUSENDA | Chief Executive Officer | 300 PARK AVENUE SOUTH, 4TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-17 | 2014-12-10 | Address | 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-12-04 | 2014-12-10 | Address | 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2010-12-17 | Address | 300 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2002-12-04 | Address | 300 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1999-03-02 | Address | 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210006627 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
101217002687 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
070117002006 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
050131002073 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021204002789 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3341394 | OL VIO | INVOICED | 2021-06-25 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-06-23 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State