UTICA-ROME SPEEDWAY LLC

Name: | UTICA-ROME SPEEDWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633440 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 489, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
UTICA-ROME SPEEDWAY LLC | DOS Process Agent | PO BOX 489, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-04 | Address | PO BOX 489, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2021-04-22 | 2023-04-06 | Address | PO BOX 489, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2016-01-28 | 2021-04-22 | Address | PO BOX 499, VERNON, NY, 13476, USA (Type of address: Service of Process) |
2002-01-14 | 2025-04-04 | Name | UTICA-ROME SPEEDWAY LLC |
2001-09-12 | 2002-01-14 | Name | TURN ONE LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003805 | 2025-04-04 | CERTIFICATE OF AMENDMENT | 2025-04-04 |
230406000683 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210422060045 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190401060913 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
160128000772 | 2016-01-28 | CERTIFICATE OF AMENDMENT | 2016-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State