Search icon

CANOVA & RITTENHOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KBS KATZ BLOOM & SCHON LLC DOS Process Agent ELLIOT KATZ, 500 N BROADWAY 145, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ANDREW CRISPO Chief Executive Officer KATZ BLOOM & SCHON, 500 N BROADWAY 145, JERICHO, NY, United States, 11753

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State