Name: | NICHOLAS P. ZITO RACING STABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720872 |
ZIP code: | 11721 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 Cobblestone Court, CENTERPORT, NY, United States, 11721 |
Principal Address: | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NICHOLAS P. ZITO RACING STABLE, INC., FLORIDA | F09000004861 | FLORIDA |
Headquarter of | NICHOLAS P. ZITO RACING STABLE, INC., KENTUCKY | 1047539 | KENTUCKY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 Cobblestone Court, CENTERPORT, NY, United States, 11721 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS P. ZITO | Chief Executive Officer | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2023-04-24 | Address | 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2007-04-17 | Address | 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2023-04-24 | Address | 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1993-04-23 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1993-04-23 | 1997-07-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-04-23 | 1997-07-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000968 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210708003133 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190418060056 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170901006812 | 2017-09-01 | BIENNIAL STATEMENT | 2017-04-01 |
150820006013 | 2015-08-20 | BIENNIAL STATEMENT | 2015-04-01 |
130508006519 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
111221002024 | 2011-12-21 | BIENNIAL STATEMENT | 2011-04-01 |
090407003447 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070417002728 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050517002553 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6281877109 | 2020-04-14 | 0235 | PPP | PO BOX 588, ELMONT, NY, 11003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6322908403 | 2021-02-10 | 0235 | PPS | 7 Cobblestone Ct, Centerport, NY, 11721-1162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State