Name: | RICKYS 87TH STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2011 (14 years ago) |
Entity Number: | 4055838 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY, SUITE 417, 4TH FLOOR, 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 |
---|---|---|---|
2017-02-02 | 2019-02-04 | Address | 368 BROADWAY, SUITE 417, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-05 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-02-25 | 2017-02-02 | Address | 114 E 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-05-09 | 2017-02-02 | Address | 114 E 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-05-09 | 2015-02-25 | Address | 114 E 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-05-09 | 2017-01-05 | Address | 251 W 87TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-02-16 | 2013-05-09 | Address | 114 WEST 26TH STREET FL5, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000063 | 2020-09-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-14 |
200714000356 | 2020-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-08-13 |
190204060404 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170202006572 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
170105000528 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
150225006258 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130509002144 | 2013-05-09 | BIENNIAL STATEMENT | 2013-02-01 |
110216000229 | 2011-02-16 | CERTIFICATE OF INCORPORATION | 2011-02-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State