Name: | RIALTO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590150 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SCOTT LERMAN | Chief Executive Officer | 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021 |
Number | Type | End date |
---|---|---|
31LE1092651 | CORPORATE BROKER | 2025-12-20 |
109902550 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-23 | 2005-02-07 | Address | 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-01-04 | 2021-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-04 | 2001-10-23 | Address | 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105006907 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
140619006484 | 2014-06-19 | BIENNIAL STATEMENT | 2013-01-01 |
110208003006 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090109002832 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070104002132 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State