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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7495 W. Atlantic Ave. Suite 200-380, AUSTIN, Delray Beach, FL, United States, 11530 |
Name | Role | Address |
---|---|---|
TODD A. PLETCHER | Chief Executive Officer | 7495 W. ATLANTIC AVE. SUITE 200-380, DELRAY BEACH, FL, United States, 11530 |
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 |
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