Search icon

RICKY'S URBAN GROOVE, INC.

Company Details

Name: RICKY'S URBAN GROOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488476
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GLENN NUSSDORF Chief Executive Officer 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2016-12-27 2020-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-27 2020-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-14 2017-01-13 Address 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-02 2017-01-13 Address 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-02 2014-03-14 Address 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-02 2016-12-27 Address 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-27 2012-07-02 Address 61 W. 62ND ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2002-03-27 2012-07-02 Address 61 W. 62ND ST., NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
2002-03-27 2012-07-02 Address 61 W. 62ND ST., NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-03-21 2002-03-27 Address 988 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028000439 2020-10-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-10-28
200722000018 2020-07-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-21
180302006840 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170113006076 2017-01-13 BIENNIAL STATEMENT 2016-03-01
161227000618 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
140314006354 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120702002548 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100401003076 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080312003448 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060424002218 2006-04-24 BIENNIAL STATEMENT 2006-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State