CANOVA & RITTENHOUSE INC.

Name: | CANOVA & RITTENHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1993 (32 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1768706 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | ELLIOT KATZ, 500 N BROADWAY 145, JERICHO, NY, United States, 11753 |
Principal Address: | KBS KATZ BLOOM & SCHON LLC, 500 N BROADWAY 145, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KBS KATZ BLOOM & SCHON LLC | DOS Process Agent | ELLIOT KATZ, 500 N BROADWAY 145, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ANDREW CRISPO | Chief Executive Officer | KATZ BLOOM & SCHON, 500 N BROADWAY 145, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2009-12-28 | Address | C/O KATZ & BLOOM LLC, 200 S SERVICE ROAD / #208, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2007-11-30 | 2009-12-28 | Address | C/O KATZ & BLOOM, 200 S SERVICE ROAD / #208, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2007-11-30 | 2009-12-28 | Address | 200 S SERVICE ROAD / SUITE 208, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2003-12-11 | 2007-11-30 | Address | C/O KATZ & BLOOM, 200 S SERVICE RD, #208, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2007-11-30 | Address | C/O KATZ & BLOOM LLC, 200 S SERVICE RD, #208, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935654 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091228002240 | 2009-12-28 | BIENNIAL STATEMENT | 2009-11-01 |
071130002874 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
060111002792 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031211002024 | 2003-12-11 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State