Name: | B. FLAY THOROUGHBREDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2001 (24 years ago) |
Entity Number: | 2671040 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 82 Nassau St, #60278, NEW YORK, NY, United States, 10038 |
Principal Address: | 71 Laight Street, 6A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FLAY | Chief Executive Officer | 82 NASSAU ST., #60278, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ATTN. SALLY JACKSON | DOS Process Agent | 82 Nassau St, #60278, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 82 NASSAU ST., #60278, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 1140 BROADWAY STE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-01-30 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2009-08-21 | 2024-05-23 | Address | 1140 BROADWAY STE 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-21 | 2024-05-23 | Address | 1140 BROADWAY STE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002007 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220208003608 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
170810006273 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
130822006200 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110831002232 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State