Search icon

HIPPODROME MEZZ I MEMBER CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JON DARIO Chief Executive Officer 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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

Filings

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