Search icon

RZO THEATRICALS, INC.

Company Details

Name: RZO THEATRICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092198
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, United States, 10107
Principal Address: 250 W 57TH STREET SUITE 1101, 23RD FLOOR, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O RZO, LLC DOS Process Agent 250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
WILLIAM ZYSBLAT Chief Executive Officer RZO LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2024-12-06 2024-12-06 Address RZO LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2020-12-10 2024-12-06 Address 250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2020-12-10 Address 250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2018-12-04 2024-12-06 Address RZO LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001642 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221221002678 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201210060267 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-24785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006736 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State