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
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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