Name: | RIZZI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3015275 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 600 BROADWAY / #7, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO A. RIZZI | DOS Process Agent | 600 BROADWAY / #7, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
VITO A. RIZZI | Chief Executive Officer | 600 BROADWAY / #7, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2006-03-14 | Address | 3 ASHLEY WAY, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149509 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120328002199 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100308002282 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080220002513 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060314002116 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040219000542 | 2004-02-19 | CERTIFICATE OF INCORPORATION | 2004-02-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State