Name: | NATIONAL HORSE TRANSFER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1971 (54 years ago) |
Entity Number: | 304716 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A NICHOLS | Chief Executive Officer | 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
NATIONAL HORSE TRANSFER INC. | DOS Process Agent | 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 380 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 51 ATLANTIC AVENUE, SUITE 201, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-26 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-24 | 2024-05-02 | Address | 380 HAMPTON RD, OCEADSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004949 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220202001234 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200623000025 | 2020-06-23 | CERTIFICATE OF AMENDMENT | 2020-06-23 |
140724002192 | 2014-07-24 | BIENNIAL STATEMENT | 2013-03-01 |
C336843-2 | 2003-09-19 | ASSUMED NAME LLC INITIAL FILING | 2003-09-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State