Name: | THE RIGHT KEY SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1976 (49 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 393585 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 910 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO J. RIZZO | Chief Executive Officer | 910 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MARIO J. RIZZO | DOS Process Agent | 910 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-08 | 2022-02-28 | Address | 910 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2022-02-28 | Address | 910 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1976-03-08 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-03-08 | 1995-02-08 | Address | 1939 WEST 7TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228000093 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
200304060719 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305008900 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006650 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140312006479 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142658 | CL VIO | INVOICED | 2011-02-01 | 125 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State