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
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | DOS Process Agent | 35 Sawgrass Drive, Bellport, NY, United States, 11713 |
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) |
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