RICKY'S SOHO, INC.

Name: | RICKY'S SOHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670487 |
ZIP code: | 11713 |
County: | New York |
Place of Formation: | New York |
Address: | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2021-05-21 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-27 | 2021-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-01 | 2018-10-01 | Address | 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2016-12-27 | Address | 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210521060064 | 2021-05-21 | BIENNIAL STATEMENT | 2020-10-01 |
200714000588 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
181001007867 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161227000637 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
161101006698 | 2016-11-01 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State