Search icon

RICKY'S EMPIRE STATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKY'S EMPIRE STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030749
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
2016-12-27 2020-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-27 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-14 2017-01-13 Address 114 WEST 26TH ST, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-03-14 2017-01-13 Address 114 WEST 26TH ST, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-03 2014-03-14 Address 114 WEST 26TH ST, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200914000089 2020-09-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-14
200714000345 2020-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-13
200303060996 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006824 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170113006085 2017-01-13 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1608186 OL VIO INVOICED 2014-03-04 425 OL - Other Violation
1601927 OL VIO CREDITED 2014-02-26 425 OL - Other Violation
1596515 OL VIO CREDITED 2014-02-21 425 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-21 Settlement (Pre-Hearing) SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-01-21 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State