Search icon

RICKY'S COLUMBUS CIRCLE, INC.

Company Details

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

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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)

Filings

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