Search icon

RICKY'S URBAN GROOVE 23, INC.

Company Details

Name: RICKY'S URBAN GROOVE 23, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792103
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
2017-01-13 2018-07-02 Address 35 SAWGRASS DRIVE, BELLPORT, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-12-28 2020-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2020-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-24 2017-01-13 Address 267 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-04-24 2017-01-13 Address 267 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-04-24 2016-12-28 Address 114 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-02 2014-04-24 Address 61 W 62ND ST, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
2004-09-02 2014-04-24 Address 61 W 62ND ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2002-07-22 2014-04-24 Address 515 WEST 20TH STREET SUITE 6W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028000444 2020-10-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-10-28
200722000016 2020-07-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-21
180702006504 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170113006079 2017-01-13 BIENNIAL STATEMENT 2016-07-01
161228000738 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28
140424006226 2014-04-24 BIENNIAL STATEMENT 2012-07-01
110104002597 2011-01-04 BIENNIAL STATEMENT 2010-07-01
080716002388 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060706002014 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040902002047 2004-09-02 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-21 No data 267 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1629699 CL VIO INVOICED 2014-03-21 350 CL - Consumer Law Violation
1572529 CL VIO CREDITED 2014-01-24 175 CL - Consumer Law Violation

Date of last update: 12 Mar 2025

Sources: New York Secretary of State