Search icon

THE RICKLES AGENCY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL RICKLES Chief Executive Officer 50 TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE RICKLES AGENCY INC. DOS Process Agent 50 TRAILHEAD LANE, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133646791
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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