Search icon

TODD A. PLETCHER RACING STABLES, INC.

Company Details

Name: TODD A. PLETCHER RACING STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2197089
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 7495 W. Atlantic Ave. Suite 200-380, AUSTIN, Delray Beach, FL, United States, 11530
Principal Address: 7495 W. Atlantic Ave. Suite 200-380, Delray Beach, FL, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7495 W. Atlantic Ave. Suite 200-380, AUSTIN, Delray Beach, FL, United States, 11530

Chief Executive Officer

Name Role Address
TODD A. PLETCHER Chief Executive Officer 7495 W. ATLANTIC AVE. SUITE 200-380, DELRAY BEACH, FL, United States, 11530

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 30 MIDDLETON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 7495 W. ATLANTIC AVE. SUITE 200-380, DELRAY BEACH, FL, 11530, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2024-01-12 Address 73 FIRST STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-02 2024-01-12 Address 30 MIDDLETON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-03-02 2011-12-22 Address 30 MIDDLETON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-11-06 2000-03-02 Address C/O TODD A. PLETCHER, 500 SOUTH 10TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1997-11-06 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112001476 2024-01-12 BIENNIAL STATEMENT 2024-01-12
111222000213 2011-12-22 CERTIFICATE OF CHANGE 2011-12-22
051212002569 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031027002453 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011105002587 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000302002663 2000-03-02 BIENNIAL STATEMENT 1999-11-01
971106000567 1997-11-06 CERTIFICATE OF INCORPORATION 1997-11-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State