Search icon

RIZZOLI INTERNATIONAL PUBLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1975 (50 years ago)
Entity Number: 368469
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 300 PARK AVE S, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO AUSENDA Chief Executive Officer 300 PARK AVE SOUTH, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 49 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-01 2025-04-01 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-05-14 Address 49 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000551 2025-05-13 CERTIFICATE OF CHANGE BY ENTITY 2025-05-13
250401043797 2025-04-01 BIENNIAL STATEMENT 2025-04-01
150406006054 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130410006194 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110429002603 2011-04-29 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State