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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
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) |
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