Search icon

EQUUS/STANDARDBRED STATION, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
KATHY L. JONES Chief Executive Officer 1510 NEWTOWN PIKE, SUITE 146, LEXINGTON, KY, United States, 40511

DOS Process Agent

Name Role Address
EQUUS/STANDARDBRED STATION, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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