MARIO RINALDI, INC.

Name: | MARIO RINALDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1978 (47 years ago) |
Entity Number: | 463167 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SALVATORE RINALDI | Chief Executive Officer | C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD STE 105, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2014-08-28 | Address | 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2012-08-31 | 2014-08-28 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2014-08-28 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD STE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2012-08-31 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2012-08-31 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160811006333 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140828002089 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120831002297 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
20120525070 | 2012-05-25 | ASSUMED NAME LLC INITIAL FILING | 2012-05-25 |
100831002284 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State