Search icon

RIZZOLI INTERNATIONAL PUBLICATIONS, INC.

Headquarter

Company Details

Name: RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1975 (50 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 381005
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 300 PARK AVENUE, SOUTH, NEW YORK, NY, United States, 10010
Address: 445 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIZZOLI INTERNATIONAL PUBLICATIONS, INC., CONNECTICUT 0908154 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMKLJVDB7RX8 2025-03-25 300 PARK AVE S FL 4, NEW YORK, NY, 10010, 5357, USA 300 PARK AVE S FL 4, NEW YORK, NY, 10010, 5357, USA

Business Information

Doing Business As RIZZO INTERNATIONAL PUBLICATIONS
URL www.rizzoliusa.com
Division Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2019-08-01
Entity Start Date 1975-04-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513130
Product and Service Codes 7530, 7610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL RICHARDS
Role CONTROLLER
Address 300 PARK AVE S FL 4, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name TRACY PETITT
Role DIRECTOR OF SPECIAL SALES
Address 300 PARK AVE. SOUTH, 4TH FLOOR, NEW YORK CITY, NY, 10010, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2023 132850629 2024-07-03 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2022 132850629 2023-06-12 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2021 132850629 2022-07-13 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2020 132850629 2021-06-22 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2019 132850629 2020-07-21 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2018 132850629 2019-07-18 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2017 132850629 2018-07-17 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873446
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873446

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2016 132850629 2017-07-19 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873601
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873601

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing RANDY BARLOW
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2015 132850629 2016-04-19 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873601
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873601

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing ALAN RUTSKY
RIZZOLI INTERNATIONAL PUBLICATIONS, INC. SAVINGS & INVESTMENT PLAN 2014 132850629 2015-05-14 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-03-01
Business code 453990
Sponsor’s telephone number 2123873601
Plan sponsor’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313

Plan administrator’s name and address

Administrator’s EIN 132850629
Plan administrator’s name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Plan administrator’s address 300 PARK AVENUE SOUTH, NEW YORK, NY, 100105313
Administrator’s telephone number 2123873601

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing ALAN RUTSKY

Chief Executive Officer

Name Role Address
GIANNI VALLARDI Chief Executive Officer C/O RCS EDITORI S.P.A., VIA RIZZOLI 2, MILANO, Italy

DOS Process Agent

Name Role Address
C/O WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-10-29 1999-11-02 Address % RCS EDITORI S.P.A., VIA RIZZOLI 2, MILANO, 20132, ITA (Type of address: Chief Executive Officer)
1992-10-29 1994-02-09 Address 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1991-08-29 2001-10-16 Address 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-05-19 1991-08-29 Address 320 PARK AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-10-07 1989-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-10-07 1989-05-19 Address WERTHEIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110919020 2011-09-19 ASSUMED NAME CORP INITIAL FILING 2011-09-19
041231000642 2004-12-31 CERTIFICATE OF MERGER 2004-12-31
040112002034 2004-01-12 BIENNIAL STATEMENT 2003-10-01
011016002685 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991102002112 1999-11-02 BIENNIAL STATEMENT 1999-10-01
940209002414 1994-02-09 BIENNIAL STATEMENT 1993-10-01
921029002211 1992-10-29 BIENNIAL STATEMENT 1992-10-01
910829000348 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
901231000436 1990-12-31 CERTIFICATE OF MERGER 1990-12-31
C124745-4 1990-03-30 CERTIFICATE OF MERGER 1990-03-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RIZZOLI RECORDS 73505005 1984-10-22 1358616 1985-09-03
Trademark image
Register Supplemental
Mark Type Trademark, Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-02-20
Date Cancelled 1992-02-20

Mark Information

Mark Literal Elements RIZZOLI RECORDS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DISTRIBUTORSHIP SERVICES IN THE FIELD OF PHONOGRAPH RECORDS; VIDEO TAPES, DISCS AND CASSETTES; AND AUDIO TAPES, DISCS AND CASSETTES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jan. 31, 1984
Use in Commerce Jan. 31, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Owner Address 597 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10019
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JESSE ALAN EPSTEIN
Correspondent Name/Address JESSE ALAN EPSTEIN, WEISMAN, CELLER, SPETT & MODLIN, 425 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1992-02-20 CANCELLED SEC. 8 (6-YR)
1985-09-03 REGISTERED-SUPPLEMENTAL REGISTER
1985-06-13 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-05-24 EXAMINERS AMENDMENT MAILED
1985-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-28 NON-FINAL ACTION MAILED
1985-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-15
RR 73503459 1984-10-12 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-05-16
Publication Date 1985-04-09

Mark Information

Mark Literal Elements RR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.01.05 - Albums, record; Compact discs (CDs); DVDs; Digital versatile discs or digital video discs (DVDs); Phonograph records; Record albums; Records, phonograph

Goods and Services

For PHONOGRAPH RECORDS; VIDEO TAPES, DISCS AND CASSETTES; AND AUDIO TAPES, DISCS AND CASSETTES
International Class(es) 009 - Primary Class
U.S Class(es) 021, 036
Class Status ABANDONED
First Use Apr. 29, 1975
Use in Commerce Apr. 29, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Owner Address 712 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JESSE ALAN EPSTEIN
Correspondent Name/Address WEISMAN, CELLER, SPETT & MODLIN, 425 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
1985-05-16 ABANDONMENT - AFTER PUBLICATION
1985-04-09 PUBLISHED FOR OPPOSITION
1985-03-08 NOTICE OF PUBLICATION
1985-01-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-24 EXAMINER'S AMENDMENT MAILED
1985-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-01
R 73499018 1984-09-12 1355296 1985-08-20
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2015-05-20
Publication Date 1985-06-11

Mark Information

Mark Literal Elements R
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PUBLICATION OF BOOKS AND JOURNALS DEALING WITH THE SUBJECTS OF THE ARTS AND ARCHITECTURE
International Class(es) 041 - Primary Class
U.S Class(es) 101, 107
Class Status ACTIVE
First Use Apr. 29, 1975
Use in Commerce Apr. 29, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Owner Address 300 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael A. Grow
Docket Number 028702/00041
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@arentfox.com
Phone 202 857 6389
Correspondent e-mail chiara.giuliani@arentfox.com, henrye@arentfox.com, tmdocket@arentfox.com
Correspondent Name/Address Michael A. Grow, Arent Fox LLP, 1717 K Street, NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-20 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-03-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-05-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-05-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-05-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-05-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-05-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-04 PAPER RECEIVED
2005-06-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-06-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-06-23 ASSIGNED TO PARALEGAL
2005-05-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-13 PAPER RECEIVED
1991-06-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-20 REGISTERED-PRINCIPAL REGISTER
1985-06-11 PUBLISHED FOR OPPOSITION
1985-05-11 NOTICE OF PUBLICATION
1985-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-25 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-18 NON-FINAL ACTION MAILED
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-05-20
RIZZOLI 73499017 1984-09-12 1359160 1985-09-10
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2015-05-20
Publication Date 1985-07-02

Mark Information

Mark Literal Elements RIZZOLI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PUBLICATION OF BOOKS AND JOURNALS DEALING WITH THE SUBJECTS OF THE ARTS AND ARCHITECTURE
International Class(es) 041 - Primary Class
U.S Class(es) 101, 107
Class Status ACTIVE
First Use Apr. 29, 1975
Use in Commerce Apr. 29, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Owner Address 300 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael A. Grow
Docket Number 028702/00045
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@arentfox.com
Phone 202 857 6389
Correspondent e-mail henrye@arentfox.com, chiara.giuliani@arentfox.com, tmdocket@arentfox.com
Correspondent Name/Address Michael A. Grow, Arent Fox LLP, 1717 K Street, NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-03-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-05-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-05-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-05-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-05-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-05-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-04 PAPER RECEIVED
2005-12-28 CASE FILE IN TICRS
2005-07-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-07-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-01 ASSIGNED TO PARALEGAL
2005-05-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-16 PAPER RECEIVED
1991-06-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-06-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-02-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-10 REGISTERED-PRINCIPAL REGISTER
1985-07-02 PUBLISHED FOR OPPOSITION
1985-06-02 NOTICE OF PUBLICATION
1985-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-18 NON-FINAL ACTION MAILED
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-05-20
RIZZOLI NEW YORK 73499015 1984-09-12 1353986 1985-08-13
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-05-20
Publication Date 1985-06-04

Mark Information

Mark Literal Elements RIZZOLI NEW YORK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PUBLICATION OF BOOKS AND JOURNALS DEALING WITH THE SUBJECTS OF THE ARTS AND ARCHITECTURES
International Class(es) 041 - Primary Class
U.S Class(es) 101, 107
Class Status ACTIVE
First Use Apr. 29, 1975
Use in Commerce Apr. 29, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name RIZZOLI INTERNATIONAL PUBLICATIONS, INC.
Owner Address 300 PARK AVENUE SOUTH NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Michael A. Grow
Docket Number 028702/00042
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@arentfox.com
Phone 202 857 6389
Correspondent e-mail tmdocket@arentfox.com, chiara.giuliani@arentfox.com, henrye@arentfox.com
Correspondent Name/Address Michael A. Grow, Arent Fox LLP, 1717 K Street, NW, Washington, DISTRICT OF COLUMBIA UNITED STATES 20006
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-13 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-03-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-05-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-05-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-05-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-05-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-05-20 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-04 PAPER RECEIVED
2005-07-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-07-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-01 ASSIGNED TO PARALEGAL
2005-05-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-16 PAPER RECEIVED
1991-06-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-13 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-08-13 REGISTERED-PRINCIPAL REGISTER
1985-06-04 PUBLISHED FOR OPPOSITION
1985-05-03 NOTICE OF PUBLICATION
1985-03-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-18 NON-FINAL ACTION MAILED
1984-12-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674157209 2020-04-28 0202 PPP 300 PARK AVE S, NEW YORK, NY, 10010
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 757989
Loan Approval Amount (current) 757989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 768227.04
Forgiveness Paid Date 2021-09-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2395202 RIZZOLI INTERNATIONAL PUBLICATIONS, INC. RIZZO INTERNATIONAL PUBLICATIONS GMKLJVDB7RX8 49 W 27TH ST FL 4, NEW YORK, NY, 10001-6962
Capabilities Statement Link -
Phone Number 212-387-3634
Fax Number -
E-mail Address tpetitt@rizzoliusa.com
WWW Page www.rizzoliusa.com
E-Commerce Website -
Contact Person TRACY PETITT
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8D5F5
Year Established 1975
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513130
NAICS Code's Description Book Publishers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State