Search icon

RIALTO USA LLC

Company Details

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

Agent

Name Role Address
JAMIE SCOTT BLAIR Agent 100 cooper street, #4g, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 cooper street, #4g, NEW YORK, NY, United States, 10034

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JAMIE BLAIR
User ID:
P2875745

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XAY5GT4QRHP6
CAGE Code:
9B0X4
UEI Expiration Date:
2026-04-29

Business Information

Activation Date:
2025-05-01
Initial Registration Date:
2022-03-17

History

Start date End date Type Value
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 2023-04-25 Address 1578 ST JOHNS PLACE, 3RD FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2019-10-07 2021-04-13 Address 16-39 CENTRE STREET, UNIT 266, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-11-10 2019-10-07 Address 613 E 16TH STREET # 5B, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
171110000238 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State