Search icon

RICKY'S WEB, INC.

Company Details

Name: RICKY'S WEB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2943931
ZIP code: 11713
County: New York
Place of Formation: New York
Address: 35 Sawgrass Drive, Bellport, NY, United States, 11713
Principal Address: 368 BROADWAY, 4TH FLOOR, SUITE 417, 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

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
MICHAEL ANDERSON DOS Process Agent 35 Sawgrass Drive, Bellport, NY, United States, 11713

History

Start date End date Type Value
2016-12-28 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-25 2016-12-28 Address 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-08-25 2017-08-01 Address 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-08-25 2019-08-01 Address 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-10-24 2015-08-25 Address 114 WEST 26TH STREET 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803000728 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200714000342 2020-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-13
190801060717 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006310 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161228000734 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State