RIALTO USA LLC

Name: | RIALTO USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2005 (20 years ago) |
Entity Number: | 3228038 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 100 cooper street, #4g, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
JAMIE SCOTT BLAIR | Agent | 100 cooper street, #4g, NEW YORK, NY, 10034 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 cooper street, #4g, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2025-06-08 | Address | 100 cooper street, #4g, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2023-04-25 | 2025-06-08 | Address | 100 cooper street, #4g, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
2021-05-17 | 2023-04-25 | Address | 1578 ST JOHNS PLACE, 3RD FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2021-04-13 | 2021-05-17 | Address | 1578 ST JOHNS PLACE, 3RD FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2019-10-07 | 2021-04-13 | Address | 16-39 CENTRE STREET, UNIT 266, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250608000056 | 2025-06-08 | BIENNIAL STATEMENT | 2025-06-08 |
230425001517 | 2022-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-28 |
210517000503 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
210413060486 | 2021-04-13 | BIENNIAL STATEMENT | 2019-07-01 |
191007000593 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State