Search icon

B. FLAY THOROUGHBREDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT FLAY Chief Executive Officer 82 NASSAU ST., #60278, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ATTN. SALLY JACKSON DOS Process Agent 82 Nassau St, #60278, NEW YORK, NY, United States, 10038

History

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)

Filings

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