Name: | RICKY'S WWP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083500 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY, 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 |
---|---|---|---|
2016-12-28 | 2020-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-28 | 2020-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-07 | 2018-07-02 | Address | 728 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-07-07 | 2016-12-28 | Address | 368 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-04-24 | 2016-07-07 | Address | 728 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2016-07-07 | Address | 728 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2014-04-24 | 2016-07-07 | Address | 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-04 | 2014-04-24 | Address | 61 W 62ND ST / SUITE 21E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-08-04 | 2014-04-24 | Address | 589 EIGHTH AVE / 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2014-04-24 | Address | 61 W 62ND ST / SUITE 21-E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827000474 | 2020-08-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-09-26 |
200729000547 | 2020-07-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-29 |
180702006515 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
161228000723 | 2016-12-28 | CERTIFICATE OF CHANGE | 2016-12-28 |
160707006673 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140424006252 | 2014-04-24 | BIENNIAL STATEMENT | 2012-07-01 |
080716002401 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060804002057 | 2006-08-04 | BIENNIAL STATEMENT | 2006-07-01 |
040727000924 | 2004-07-27 | CERTIFICATE OF INCORPORATION | 2004-07-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-14 | No data | 728 9TH AVE, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-22 | No data | 728 9TH AVE, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-14 | No data | 728 9TH AVE, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-21 | No data | 720 9TH AVE, Manhattan, NEW YORK, NY, 10019 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-29 | No data | 728 9TH AVE, Manhattan, NEW YORK, NY, 10019 | 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 |
---|---|---|---|---|---|
1599753 | CL VIO | CREDITED | 2014-02-25 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-29 | Decision Dismissed | ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW | 2 | No data | No data | 2 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State