Entity Number 2092198
Status Active
NameRZO THEATRICALS, INC.
CountyNew York
Date of registration 12 Dec 1996 (28 years ago) 12 Dec 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, United States, 10107
Address ZIP code
Principal Address 250 W 57TH STREET SUITE 1101, 23RD FLOOR, NEW YORK, NY, United States, 10107
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C/O RZO, LLC
DOS Process Agent
250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, United States, 10107
WILLIAM ZYSBLAT
Chief Executive Officer
RZO LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107
2018-12-04
2020-12-10
Address
250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2016-12-01
2018-12-04
Address
250 W 57TH STREET SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2016-12-01
2018-12-04
Address
250 W 57TH STREET SUITE 1101, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2007-01-04
2018-12-04
Address
RZO LLC, 250 WEST 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2007-01-04
2016-12-01
Address
250 WEST 57TH ST, STE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2001-12-18
2016-12-01
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-12-18
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-12-12
2001-12-18
Address
ATTN: M. KILBURG REEDY, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
221221002678
2022-12-21
BIENNIAL STATEMENT
2022-12-01
201210060267
2020-12-10
BIENNIAL STATEMENT
2020-12-01
SR-24785
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
181204006736
2018-12-04
BIENNIAL STATEMENT
2018-12-01
161201006941
2016-12-01
BIENNIAL STATEMENT
2016-12-01
141203007191
2014-12-03
BIENNIAL STATEMENT
2014-12-01
130325006310
2013-03-25
BIENNIAL STATEMENT
2012-12-01
110201002321
2011-02-01
BIENNIAL STATEMENT
2010-12-01
081124003187
2008-11-24
BIENNIAL STATEMENT
2008-12-01
070104002709
2007-01-04
BIENNIAL STATEMENT
2006-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts