Entity Name: | RICKY'S LINCOLN ROAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 2004 (21 years ago) |
Branch of: | RICKY'S LINCOLN ROAD, INC., NEW YORK (Company Number 2928387) |
Date of dissolution: | 03 Feb 2021 (4 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | F04000001048 |
FEI/EIN Number |
030523594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 Broadway, 4th Floor, Suite 417, New York, NY, 10013, US |
Mail Address: | 368 Broadway, 4th Floor, Suite 417, New York, NY, 10013, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Long Michael | President | 368 Broadway, New York, NY, 10013 |
Anderson Michael | Treasurer | 368 Broadway, New York, NY, 10013 |
Salas Glenys | Secretary | 368 Broadway, New York, NY, 10013 |
Nussdorf Glenn | Director | 35 Sawgrass Drive, Bellport, NY, 11713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2021-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 368 Broadway, 4th Floor, Suite 417, New York, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 368 Broadway, 4th Floor, Suite 417, New York, NY 10013 | - |
REINSTATEMENT | 2016-02-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-09-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-16 |
Reg. Agent Change | 2016-12-15 |
REINSTATEMENT | 2016-02-18 |
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State