Name: | NEW YORK MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2470017 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH E PREITE | DOS Process Agent | 110 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALPH E PREITE | Chief Executive Officer | 110 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2008-03-10 | Address | 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2008-03-10 | Address | 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2004-02-24 | 2008-03-10 | Address | 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-02-04 | 2004-02-24 | Address | SUITE 2001, 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937521 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080310002679 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
060606002717 | 2006-06-06 | BIENNIAL STATEMENT | 2006-02-01 |
040701000784 | 2004-07-01 | CERTIFICATE OF AMENDMENT | 2004-07-01 |
040224002326 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State