Search icon

RIZZOLI INTERNATIONAL PUBLICATIONS, INC.

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
2025-04-01 2025-04-01 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-09-24 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2007-04-16 2025-04-01 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-04-20 2007-04-16 Address RES LIBRI SPA, VIA MECENATE 91, MIDLAND, 00000, ITA (Type of address: Chief Executive Officer)
1995-07-28 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1992-10-29 2025-04-01 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-29 2001-04-20 Address % RCS EDITORI S.P.A., VIA RIZZOLI 2, MILANO, 20132, ITA (Type of address: Chief Executive Officer)
1992-10-29 2001-04-20 Address 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1991-09-18 2004-12-31 Name RCS RIZZOLI CORPORATION OF NEW YORK

Filings

Filing Number Date Filed Type Effective Date
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
090331002644 2009-03-31 BIENNIAL STATEMENT 2009-04-01
081010000447 2008-10-10 CERTIFICATE OF AMENDMENT 2008-10-10
070416002604 2007-04-16 BIENNIAL STATEMENT 2007-04-01
20060516032 2006-05-16 ASSUMED NAME CORP INITIAL FILING 2006-05-16
050615002020 2005-06-15 BIENNIAL STATEMENT 2005-04-01
041231000642 2004-12-31 CERTIFICATE OF MERGER 2004-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State