Search icon

RICKY'S HOLDINGS, INC.

Company Details

Name: RICKY'S HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160655
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 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-12-27 2019-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-27 2018-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-24 2017-02-02 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-24 2017-02-02 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-04-24 2016-12-27 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-26 2014-04-24 Address 61 W 62ND ST STE 21E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-03-26 2014-04-24 Address 61 W 62ND ST STE 21E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-03-26 2014-04-24 Address 61 WEST 62ND STREET SUITE 21E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-02-07 2007-03-26 Address 61 WEST 62ND STREET SUITE 21E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305000369 2019-03-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-03-05
181217000236 2018-12-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-01-16
170202006559 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161227000568 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
150203007249 2015-02-03 BIENNIAL STATEMENT 2015-02-01
140424006318 2014-04-24 BIENNIAL STATEMENT 2013-02-01
110511002910 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090202002917 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070326003078 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050207000405 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 472-476 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 472 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 11 Mar 2025

Sources: New York Secretary of State