Name: | RICKES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2003 (21 years ago) |
Entity Number: | 2968536 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 10 JEWEL AVE, ATTLEBORO, MA, United States, 02703 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PERSIS C. RICKES PHD. | Chief Executive Officer | 10 JEWEL AVE, ATTLEBORO, MA, United States, 02703 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 10 JEWEL AVE, ATTLEBORO, MA, 02703, USA (Type of address: Chief Executive Officer) |
2015-09-25 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-25 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-27 | 2023-10-06 | Address | 10 JEWEL AVE, ATTLEBORO, MA, 02703, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2015-09-25 | Address | 10 JEWEL AVE, ATTLEBORO, MA, 02703, USA (Type of address: Service of Process) |
2007-12-27 | 2015-10-01 | Address | 10 JEWEL AVE, ATTLEBORO, MA, 02703, USA (Type of address: Principal Executive Office) |
2003-10-23 | 2007-12-27 | Address | SUITE 304, ONE WESTINGHOUSE PLAZA, BOSTON, MA, 02136, 2059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002550 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211013001779 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191002061781 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171017006351 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
151001006742 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
150925000619 | 2015-09-25 | CERTIFICATE OF CHANGE | 2015-09-25 |
131018006230 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111025002427 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091015002478 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071227002010 | 2007-12-27 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State