Name: | LAW OFFICES OF ALBERT RIZZO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2007 (18 years ago) |
Entity Number: | 3539233 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 East 59th Street, 22nd Floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT RIZZO | Chief Executive Officer | 110 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF ALBERT RIZZO, P.C. | DOS Process Agent | 110 East 59th Street, 22nd Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 110 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-09-12 | Address | 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-07-08 | 2023-09-12 | Address | 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-04-20 | 2019-07-08 | Address | 830 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912000310 | 2023-09-12 | BIENNIAL STATEMENT | 2023-07-01 |
190708060036 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170420006012 | 2017-04-20 | BIENNIAL STATEMENT | 2015-07-01 |
130718006026 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110825002482 | 2011-08-25 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State