Search icon

RICKYS 87TH STREET INC.

Company Details

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

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
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)

Filings

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