Search icon

NEW YORK INTERNATIONAL SPEEDWAY CORPORATION

Company Details

Name: NEW YORK INTERNATIONAL SPEEDWAY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 12 Sep 2012
Entity Number: 2355340
ZIP code: 32114
County: New York
Place of Formation: Delaware
Address: ONE DAYTONA BLVD., DAYTONA BEACH, FL, United States, 32114
Principal Address: ONE DAYTONA BLVD, DAYTONA BEACH, FL, United States, 32114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BRETT SCHARBACK DOS Process Agent ONE DAYTONA BLVD., DAYTONA BEACH, FL, United States, 32114

Chief Executive Officer

Name Role Address
LESA D KENNEDY Chief Executive Officer 1801 WEST INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, United States, 32114

History

Start date End date Type Value
2005-07-25 2011-04-21 Address 1801 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, 1243, USA (Type of address: Principal Executive Office)
2003-03-25 2012-09-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-25 2005-07-25 Address 375 PARK AVE / SUITE 1201, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2001-03-21 2003-03-25 Address 375 PARK AVE SUITE 1201, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2001-03-21 2003-03-25 Address 1801 WEST INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, 1243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912000761 2012-09-12 SURRENDER OF AUTHORITY 2012-09-12
110421002700 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090313002348 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070404002047 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050725002827 2005-07-25 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State