Name: | CHARLES D. RINALDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1972 (53 years ago) |
Entity Number: | 245926 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O CHASRIN, INC., 67 BROCKWAY PLACE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 1 MERTON ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK D RINALDI | Chief Executive Officer | 1 MERTON ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHASRIN, INC., 67 BROCKWAY PLACE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-14 | 1996-07-17 | Address | P.O. BOX G, MAIDEN LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296077-1 | 2000-11-29 | ASSUMED NAME LLC AMENDMENT | 2000-11-29 |
C254635-2 | 1997-12-08 | ASSUMED NAME LLC INITIAL FILING | 1997-12-08 |
960717002038 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930211002810 | 1993-02-11 | BIENNIAL STATEMENT | 1992-07-01 |
A2588-8 | 1972-07-14 | CERTIFICATE OF INCORPORATION | 1972-07-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State