Search icon

RICKY'S URBAN OUTPOST, INC.

Company Details

Name: RICKY'S URBAN OUTPOST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660619
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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
GLENN NUSSDORF Chief Executive Officer 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-12-28 2020-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-24 2017-07-05 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-04-24 2016-12-28 Address 114 WEST 26TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-24 2017-07-05 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-02 2014-04-24 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-02 2014-04-24 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-08-02 2014-04-24 Address 114 WEST 26TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-16 2011-08-02 Address 515 WEST 20TH ST 6W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-16 2011-08-02 Address 61 WEST 62ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200914000095 2020-09-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-14
200714000339 2020-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-13
190708060020 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170705006892 2017-07-05 BIENNIAL STATEMENT 2017-07-01
161228000727 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
150701006357 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140424006324 2014-04-24 BIENNIAL STATEMENT 2013-07-01
110802002401 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090804002527 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070724003048 2007-07-24 BIENNIAL STATEMENT 2007-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State