Search icon

RICKY'S WWP, INC.

Company Details

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

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
2016-12-28 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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599753 CL VIO CREDITED 2014-02-25 350 CL - Consumer Law Violation

Issued Charges

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