Search icon

USA EQUESTRIAN TRUST, INC.

Headquarter

Company Details

Name: USA EQUESTRIAN TRUST, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Apr 1917 (108 years ago)
Entity Number: 14250
ZIP code: 10463
County: New York
Place of Formation: New York
Address: C/O WILLIAM A ROOS ESQ., 2500 JOHNSON AVE., APT. 14T, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM A ROOS ESQ., 2500 JOHNSON AVE., APT. 14T, BRONX, NY, United States, 10463

Links between entities

Type:
Headquarter of
Company Number:
0461234
State:
KENTUCKY

History

Start date End date Type Value
2012-10-30 2017-01-26 Address C/O WILLIAM A ROOS ESQ., 35 MCDONALD AVENUE, #1F, BROOKLYN, NY, 11218, 1080, USA (Type of address: Service of Process)
2003-12-02 2012-10-30 Address REYNOLDS RICHARDS, 67 WALL STREET 23RD FL, NEW YORK, NY, 10005, 3153, USA (Type of address: Service of Process)
2001-07-12 2003-12-02 Name USA EQUESTRIAN, INC.
2001-07-12 2003-12-02 Address REYNOLDS RICHARDS, 67 WALL STREET 23RD FL, NEW YORK, NY, 10005, 3153, USA (Type of address: Service of Process)
2001-04-26 2001-07-12 Address 67 WALL STREET, 23RD FLOOR, NEW YORK, NY, 10005, 3153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170126000167 2017-01-26 CERTIFICATE OF CHANGE 2017-01-26
121030001300 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
031202000109 2003-12-02 CERTIFICATE OF AMENDMENT 2003-12-02
010712000132 2001-07-12 CERTIFICATE OF AMENDMENT 2001-07-12
010426000170 2001-04-26 CERTIFICATE OF CHANGE 2001-04-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State