RICKY'S 27TH STREET, INC.

Name: | RICKY'S 27TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2007 (18 years ago) |
Entity Number: | 3560229 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY, SUITE 417, 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 | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
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) |
2015-08-25 | 2016-12-27 | Address | 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-08-25 | 2017-08-01 | Address | 368 BROADAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-08-25 | 2017-08-01 | Address | 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000383 | 2019-03-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-05 |
181217000273 | 2018-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-01-16 |
170801006305 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161227000550 | 2016-12-27 | CERTIFICATE OF CHANGE | 2016-12-27 |
150825006148 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1617956 | OL VIO | INVOICED | 2014-03-11 | 175 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-12 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State