Name: | THE RICKLES AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1992 (33 years ago) |
Entity Number: | 1606850 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 5O TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RICKLES | Chief Executive Officer | 50 TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE RICKLES AGENCY INC. | DOS Process Agent | 50 TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2020-04-08 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2014-03-14 | 2020-04-08 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2020-04-08 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2006-02-03 | Address | ONE DEERFIELD LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2014-03-14 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408060159 | 2020-04-08 | BIENNIAL STATEMENT | 2020-01-01 |
140314002474 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
100205002237 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080207002551 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060203002254 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State