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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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 |
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