Search icon

THE RIGHT KEY SHOP INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIO J. RIZZO Chief Executive Officer 910 4TH AVENUE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
MARIO J. RIZZO DOS Process Agent 910 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

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)

Filings

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

Fine And Fees

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