Name: | RECOVERY RACING II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2004 (21 years ago) |
Entity Number: | 3108151 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 101 SUNRISE HWY, AMITYVILLE, NY, United States, 11701 |
Address: | 65 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STUART HAYIM | Chief Executive Officer | 101 SUNRISE HWY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 101 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2025-04-10 | Address | 65 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-02-04 | 2013-02-05 | Address | 45 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-09-20 | 2025-04-10 | Address | 101 SUNRISE HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001665 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
130205001045 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
080204000770 | 2008-02-04 | CERTIFICATE OF CHANGE | 2008-02-04 |
060920002888 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
040929000739 | 2004-09-29 | CERTIFICATE OF INCORPORATION | 2004-09-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State