RICKY'S TRADEMARK HOLDINGS, INC.

Name: | RICKY'S TRADEMARK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2009 (16 years ago) |
Entity Number: | 3792060 |
ZIP code: | 11713 |
County: | New York |
Place of Formation: | New York |
Address: | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | DOS Process Agent | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-05-01 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-05-01 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2020-07-21 | 2021-03-09 | Address | C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2019-03-04 | 2021-03-09 | Address | 35 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005350 | 2023-05-01 | BIENNIAL STATEMENT | 2023-03-01 |
210309060660 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
200721000116 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
190304060447 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170315006209 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State