GRAND PRIX NEW YORK RACING, LLC

Name: | GRAND PRIX NEW YORK RACING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2006 (18 years ago) |
Entity Number: | 3451368 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
GRAND PRIX NEW YORK RACING, LLC | DOS Process Agent | 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
WILLIAM DIAMOND | Agent | 333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103656 | Alcohol sale | 2022-12-13 | 2022-12-13 | 2024-12-31 | 333 N BEDFORD, MT KISCO, New York, 10549 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-15 | 2023-10-27 | Address | 333 NORTH BEDFORD ROAD, SUITE 200, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2013-06-20 | 2023-10-27 | Address | 333 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent) |
2006-12-19 | 2020-04-15 | Address | 333 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027003126 | 2023-10-27 | BIENNIAL STATEMENT | 2022-12-01 |
210205060882 | 2021-02-05 | BIENNIAL STATEMENT | 2020-12-01 |
200415060146 | 2020-04-15 | BIENNIAL STATEMENT | 2018-12-01 |
130620000738 | 2013-06-20 | CERTIFICATE OF CHANGE | 2013-06-20 |
070731000062 | 2007-07-31 | CERTIFICATE OF PUBLICATION | 2007-07-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State