Search icon

DAILY RACING FORM, INC.

Company Details

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

form 5500

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
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 132

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing DIANE DILELLA
Valid signature Filed with authorized/valid electronic signature
DAILY RACING FORM, INC. 2010 133616342 2011-05-13 DAILY RACING FORM, INC. 181
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
DAILY RACING FORM, INC. 2010 133616342 2011-05-13 DAILY RACING FORM, INC. 181
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHN HARTIG DOS Process Agent 100 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN HARTIG Chief Executive Officer 100 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10005

History

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)

Filings

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