Search icon

RIOTTO-JAZYLO & COMPANY INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY R RIOTTO Chief Executive Officer 600 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 THIRD AVE, NEW YORK, NY, United States, 10016

History

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.

Filings

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