Name: | EQUUS/STANDARDBRED STATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Branch of: | EQUUS/STANDARDBRED STATION, INC., Kentucky (Company Number 0221871) |
Entity Number: | 3684458 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, United States, 40511 |
Name | Role | Address |
---|---|---|
KATHY L. JONES | Chief Executive Officer | 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, United States, 40511 |
Name | Role | Address |
---|---|---|
EQUUS/STANDARDBRED STATION, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2018-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-22 | 2018-06-05 | Address | 1510 NEWTOWN PIKE, STE 146, LEXINGTON, KY, 40511, USA (Type of address: Chief Executive Officer) |
2011-06-22 | 2018-06-05 | Address | 1510 NEWTOWN PIKE, STE 146, LEXINGTON, KY, 40511, USA (Type of address: Principal Executive Office) |
2010-07-02 | 2011-06-22 | Address | 120 N MILL STREET, LEXINGTON, KY, 40507, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-06-20 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-07-02 | 2011-06-22 | Address | 120 N MILL STREET, LEXINGTON, KY, 40507, USA (Type of address: Principal Executive Office) |
2008-06-13 | 2010-07-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061800 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180605006676 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160627006025 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140605006256 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120620000029 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
110622002735 | 2011-06-22 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100702002409 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080613000514 | 2008-06-13 | APPLICATION OF AUTHORITY | 2008-06-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State