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
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 |
---|---|---|---|
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) |
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 |
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 |
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