Name: | RIZZO MOTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1999 (26 years ago) |
Entity Number: | 2342996 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 151-39 19th ave, Whitestone, NY, United States, 11357 |
Contact Details
Phone +1 718-359-8885
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES RIZZO | Chief Executive Officer | 151-39 19TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
CHARLES RIZZO | DOS Process Agent | 151-39 19th ave, Whitestone, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1007570-DCA | Inactive | Business | 1999-04-27 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 151-39 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2024-01-19 | Address | 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2024-01-19 | Address | 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2001-02-23 | 2013-02-15 | Address | 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002018 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
210301060290 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211060146 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201006644 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006046 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3360393 | RENEWAL | INVOICED | 2021-08-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
3067192 | RENEWAL | INVOICED | 2019-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2652081 | RENEWAL | INVOICED | 2017-08-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
2114497 | RENEWAL | INVOICED | 2015-06-26 | 600 | Secondhand Dealer Auto License Renewal Fee |
1459533 | RENEWAL | INVOICED | 2013-06-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
1459531 | CNV_TFEE | INVOICED | 2013-06-27 | 14.9399995803833 | WT and WH - Transaction Fee |
1459532 | CNV_TFEE | INVOICED | 2011-07-25 | 14.9399995803833 | WT and WH - Transaction Fee |
1459534 | RENEWAL | INVOICED | 2011-07-25 | 600 | Secondhand Dealer Auto License Renewal Fee |
1459536 | CNV_TFEE | INVOICED | 2009-07-03 | 12 | WT and WH - Transaction Fee |
1459535 | RENEWAL | INVOICED | 2009-07-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State