Name: | VILLAGE MOTOR SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2008 (17 years ago) |
Entity Number: | 3623569 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | PO BOX 226, SPECULATOR, NY, United States, 12164 |
Principal Address: | 105 GOLF COURSE RD, LAKE PLEASANT, NY, United States, 12108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGER SWIFT III | Chief Executive Officer | 2886 STATE ROUTE 8, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
GEORGE R SWIFT III | DOS Process Agent | PO BOX 226, SPECULATOR, NY, United States, 12164 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-28 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-28 | 2012-04-11 | Address | SIX NYSTATE ROUTE 8, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219060221 | 2019-12-19 | BIENNIAL STATEMENT | 2018-01-01 |
140728002029 | 2014-07-28 | BIENNIAL STATEMENT | 2014-01-01 |
120411002689 | 2012-04-11 | BIENNIAL STATEMENT | 2012-01-01 |
080128001206 | 2008-01-28 | CERTIFICATE OF INCORPORATION | 2008-01-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State