Name: | RICKY'S 74TH STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2010 (15 years ago) |
Entity Number: | 3908967 |
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
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 |
---|---|---|---|
2018-02-05 | 2020-02-03 | Address | 368 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-12-28 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-28 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-07 | 2018-02-05 | Address | 368 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2020-02-03 | Address | 368 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000005 | 2020-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-14 |
200714000580 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
200203060479 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205006356 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
161228000783 | 2016-12-28 | CERTIFICATE OF CHANGE | 2016-12-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State