Search icon

RICKY'S TRIBECA, INC.

Company Details

Name: RICKY'S TRIBECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (19 years ago)
Entity Number: 3429563
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-12-27 2020-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-01 2016-12-27 Address 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-11-01 2018-10-01 Address 368 BROADWAY, 4TH FLOOR, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-24 2016-11-01 Address 375 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-24 2016-11-01 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200729000548 2020-07-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-07-29
181001007882 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161227000626 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
161101006708 2016-11-01 BIENNIAL STATEMENT 2016-10-01
141001006277 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204227 OL VIO INVOICED 2013-08-28 250 OL - Other Violation
172709 CL VIO INVOICED 2012-05-17 125 CL - Consumer Law Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State