RIZZOLI INTERNATIONAL PUBLICATIONS, INC.

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
Name | Role | Address |
---|---|---|
MARCO AUSENDA | Chief Executive Officer | 300 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State