Search icon

RICKY'S STEINWAY INC.

Company Details

Name: RICKY'S STEINWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892076
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

DOS Process Agent

Name Role Address
THE CORPORATION C/O MICHAEL ANDERSON DOS Process Agent 35 Sawgrass Drive, Bellport, NY, United States, 11713

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GLENN NUSSDORF Chief Executive Officer 35 SAWGRASS DR, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2016-12-27 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-15 2016-12-27 Address C/O RICHARD PARROTT, 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-09 2017-12-01 Address 30-81 STEINWAY ST, QUEENS, NY, 11103, USA (Type of address: Chief Executive Officer)
2014-06-09 2015-12-15 Address 114 W 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-09 2015-12-15 Address C/O RICHARD PARROTT, 114 W 26TH ST 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210002541 2021-12-10 BIENNIAL STATEMENT 2021-12-10
200714000592 2020-07-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-08-13
191202061627 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006861 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161227000635 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188655 OL VIO INVOICED 2012-12-05 350 OL - Other Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State