Name: | HIPPODROME MEZZ I MEMBER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON DARIO | Chief Executive Officer | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-07-08 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-27 | 2023-06-27 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003502 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
230627000811 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
230113003117 | 2023-01-13 | BIENNIAL STATEMENT | 2022-07-01 |
200730060456 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
200528000539 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State