Search icon

MICHAEL RIZZI CORP.

Company Details

Name: MICHAEL RIZZI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2686207
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1ST STREET & CHAPEL AVE., EAST PATCHOGUE, NY, United States, 11772
Principal Address: FIRST ST & CHAPEL AVE, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1ST STREET & CHAPEL AVE., EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MICHAEL RIZZI Chief Executive Officer FIRST ST & CHAPEL AVE, E PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-2146698 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051118002317 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031121002110 2003-11-21 BIENNIAL STATEMENT 2003-10-01
011004000413 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Trademarks Section

Serial Number:
97799717
Mark:
SWEET LUCY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2023-02-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SWEET LUCY

Goods And Services

For:
Tobacco-free cigarettes for smoking cessation purposes
International Classes:
005 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2011-04-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
MICHAEL RIZZI CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State