EVANS MILLS SPEEDWAY, INC.

Name: | EVANS MILLS SPEEDWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1994 (31 years ago) |
Entity Number: | 1868294 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 23315 ST RTE 342, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER VAN TASSEL | Chief Executive Officer | 23315 ST RTE 342, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23315 ST RTE 342, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2006-12-22 | Address | 26206 NYS RT 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2006-12-22 | Address | 26206 NYS RT 37, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1994-11-15 | 2006-12-22 | Address | 26206 NYS ROUTE #37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141126006203 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
130206002015 | 2013-02-06 | BIENNIAL STATEMENT | 2012-11-01 |
110209002572 | 2011-02-09 | BIENNIAL STATEMENT | 2010-11-01 |
090310002118 | 2009-03-10 | BIENNIAL STATEMENT | 2008-11-01 |
061222002549 | 2006-12-22 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State