RICKY'S UNION SQUARE, INC.

Name: | RICKY'S UNION SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2004 (21 years ago) |
Entity Number: | 3106766 |
ZIP code: | 11713 |
County: | New York |
Place of Formation: | New York |
Address: | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-07-07 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-27 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-01 | 2018-09-04 | Address | 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2020-07-07 | Address | 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000083 | 2020-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-14 |
200714000590 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
200707002009 | 2020-07-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
180904007072 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161227000622 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State