Search icon

RICK C. ENTERTAINMENT, INC.

Company Details

Name: RICK C. ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1997 (28 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 2121499
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 934 THOMPSON DRIVE, BAYSHORE, NY, United States, 11706
Principal Address: 934 THOMPSON DR, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CATALANO DOS Process Agent 934 THOMPSON DRIVE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD CATALANO Chief Executive Officer 934 THOMPSON DR, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2013-03-27 2022-10-18 Address 934 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2013-03-27 2022-10-18 Address 934 THOMPSON DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-03-13 2013-03-27 Address 934 THOMPSON DR, WEST SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-03-26 2001-03-13 Address 934 THOMPSON DR, WEST BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-03-26 2013-03-27 Address 934 THOMPSON DR, WEST BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221018003148 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
130327002039 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110404003154 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090223002425 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070320003113 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State