Name: | RICKY'S COLUMBUS CIRCLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196316 |
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 |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN NUSSDORF | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-27 | 2018-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-27 | 2017-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-13 | 2016-12-27 | Address | 114 WEST 26TH STREET, 5TH FLOO, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-01-15 | 2015-05-13 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2014-01-15 | 2017-04-07 | Address | 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2017-04-07 | Address | 114 WEST 26TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-07-15 | 2014-01-15 | Address | 114 W 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2014-01-15 | Address | 332 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-07-15 | 2014-01-15 | Address | 114 W 26TH ST 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-04-18 | 2011-07-15 | Address | 61 WEST 62ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180126000240 | 2018-01-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-01-26 |
171114000057 | 2017-11-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-12-14 |
170407006540 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
161227000604 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
150513006088 | 2015-05-13 | BIENNIAL STATEMENT | 2015-04-01 |
140115002379 | 2014-01-15 | BIENNIAL STATEMENT | 2013-04-01 |
110715002514 | 2011-07-15 | BIENNIAL STATEMENT | 2011-04-01 |
090423002377 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
070418002627 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050426000617 | 2005-04-26 | CERTIFICATE OF INCORPORATION | 2005-04-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State