Search icon

RZO THEATRICALS, INC.

Print

Details

Entity Number 2092198

Status Active

NameRZO THEATRICALS, INC.

CountyNew York

Date of registration 12 Dec 1996 (28 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O RZO, LLC

DOS Process Agent

250 W 57TH STREET 23RD FLOOR, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address

WILLIAM ZYSBLAT

Chief Executive Officer

RZO LLC, 250 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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