Search icon

RICKY'S 74TH STREET INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

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

History

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)

Filings

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