Name: | RIALTO FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1979 (46 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 576958 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 445 BROAD HOLLOW RD, STE 204, MELVILLE, NY, United States, 11747 |
Principal Address: | 169 WYTHE AVENUE, SE 102, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 300
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE HOVIVIAN | Chief Executive Officer | 169 WYTHE AVENUE, STE 102, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ROTHSTEIN & WEINSTEIN | DOS Process Agent | 445 BROAD HOLLOW RD, STE 204, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2007-08-16 | Address | 150 N. 5TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-09-01 | 2007-08-16 | Address | ATTN JOEL STERN, 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-19 | 2001-08-06 | Address | 150 N 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2007-08-16 | Address | 150 N 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1979-08-22 | 1982-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190904065 | 2019-09-04 | ASSUMED NAME LLC INITIAL FILING | 2019-09-04 |
100802000058 | 2010-08-02 | CERTIFICATE OF DISSOLUTION | 2010-08-02 |
070816002330 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
060125002640 | 2006-01-25 | BIENNIAL STATEMENT | 2005-08-01 |
030805002740 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State