Name: | DAILY RACING FORM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1991 (33 years ago) |
Entity Number: | 1572105 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 BRADWAY, 7TH FL, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAILY RACING FORM, INC. | 2011 | 133616342 | 2012-07-24 | DAILY RACING FORM, INC. | 144 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133616342 |
Plan administrator’s name | DAILY RACING FORM, INC. |
Plan administrator’s address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2123667762 |
Number of participants as of the end of the plan year
Active participants | 132 |
Signature of
Role | Plan administrator |
Date | 2012-07-24 |
Name of individual signing | DIANE DILELLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2002-01-01 |
Business code | 511120 |
Sponsor’s telephone number | 2123667762 |
Plan sponsor’s mailing address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Plan sponsor’s address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133616342 |
Plan administrator’s name | DAILY RACING FORM, INC. |
Plan administrator’s address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2123667762 |
Number of participants as of the end of the plan year
Active participants | 144 |
Signature of
Role | Plan administrator |
Date | 2011-05-13 |
Name of individual signing | DIANE DILELLA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2002-01-01 |
Business code | 511120 |
Sponsor’s telephone number | 2123667762 |
Plan sponsor’s mailing address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Plan sponsor’s address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133616342 |
Plan administrator’s name | DAILY RACING FORM, INC. |
Plan administrator’s address | 708 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2123667762 |
Number of participants as of the end of the plan year
Active participants | 144 |
Signature of
Role | Plan administrator |
Date | 2011-05-13 |
Name of individual signing | DIANE DILELLA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN HARTIG | DOS Process Agent | 100 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN HARTIG | Chief Executive Officer | 100 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2009-11-30 | Address | 100 BROADWAY, 7TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-10-28 | 2009-11-30 | Address | 100 BROADWAY, 7TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2007-08-23 | Address | 405 PARK AVE, STE 702, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-11 | 2005-10-28 | Address | 670 WEST END AVE, 6C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2001-08-15 | 2003-08-11 | Address | 100 BROADWAY 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2001-08-15 | Address | 2231 E. CAMELBACK RD, #100, PHOENIX, AZ, 85016, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2005-10-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-21 | 2003-08-11 | Address | 14 MULFORD PLACE, #14C, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 1999-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091130002519 | 2009-11-30 | BIENNIAL STATEMENT | 2009-08-01 |
070823002580 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051028002824 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030811002679 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010815002726 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
991021002221 | 1999-10-21 | BIENNIAL STATEMENT | 1999-08-01 |
990920000297 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
971104002428 | 1997-11-04 | BIENNIAL STATEMENT | 1997-08-01 |
930914002270 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State