Name: | GERMAN-AMERICAN BLOODSTOCK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1048790 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: SIEGFRIED M. BERGER, c/o JMLOPRESTO & CO, 211 E 43rd ST, SUITE 1405, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: SIEGFRIED M. BERGER, c/o JMLOPRESTO & CO, 211 E 43rd ST, SUITE 1405, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BERGER SIEGFRIED | Chief Executive Officer | C/O JMLOPRESTO & CO, 211 E 43RD ST, SUITE 1405, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-11-06 | 2024-11-06 | Address | C/O JMLOPRESTO & CO, 211 E 43RD ST, SUITE 1405, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2024-11-06 | Address | ATT: SIEGFRIED M. BERGER, 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-06-10 | 2024-11-06 | Address | 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1986-01-09 | 1994-01-19 | Address | ATT:SIEGFRIED M. BERGER, 123 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1986-01-09 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002395 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
980113002831 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940119002327 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930610002906 | 1993-06-10 | BIENNIAL STATEMENT | 1993-01-01 |
B308294-5 | 1986-01-09 | CERTIFICATE OF INCORPORATION | 1986-01-09 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State