Name: | RACEMARK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1971 (54 years ago) |
Entity Number: | 315444 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | ONE RACEMARK WAY, BALLSTONSPA, NY, United States, 12020 |
Principal Address: | ONE RACEMARK WAY, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINGER CANNON BAILEY | Chief Executive Officer | ONE RACEMARK WAY, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
GINGER CANNON BAILEY | DOS Process Agent | ONE RACEMARK WAY, BALLSTONSPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 2005-11-23 | Address | ONE RACEMARK WAY, BALLSTON SPA, NY, 12020, 4440, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2005-11-23 | Address | ONE RACEMARK WAY, BALLSTON SPA, NY, 12020, 4440, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2005-11-23 | Address | ONE RACEMARK WAY, BALLSTON SPA, NY, 12020, 4440, USA (Type of address: Service of Process) |
1971-10-01 | 1995-07-11 | Address | 150 LAKE HILL RD., BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111108002495 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
090917002078 | 2009-09-17 | BIENNIAL STATEMENT | 2009-10-01 |
20080923057 | 2008-09-23 | ASSUMED NAME CORP INITIAL FILING | 2008-09-23 |
071105002513 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051123002119 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State