Name: | RIOTTO-JAZYLO & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 14 Mar 2006 |
Entity Number: | 2092239 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 600 3RD AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R RIOTTO | Chief Executive Officer | 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2000-10-04 | Name | RIOTTO JAZYLO & COMPANY INC. |
1998-12-22 | 2001-01-31 | Address | 600 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-12-12 | 2000-09-11 | Name | A.R. RIOTTO & COMPANY INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314000060 | 2006-03-14 | CERTIFICATE OF DISSOLUTION | 2006-03-14 |
010131002204 | 2001-01-31 | BIENNIAL STATEMENT | 2000-12-01 |
001004000731 | 2000-10-04 | CERTIFICATE OF AMENDMENT | 2000-10-04 |
000911000669 | 2000-09-11 | CERTIFICATE OF AMENDMENT | 2000-09-11 |
981222002134 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
961212000177 | 1996-12-12 | CERTIFICATE OF INCORPORATION | 1996-12-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State