Name: | CENTER RACEWAY RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1976 (49 years ago) |
Entity Number: | 395376 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 833 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KONTOS | Chief Executive Officer | 833 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN N. CHIVILY | Agent | 99 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 833 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2004-04-01 | Address | 224 FARRAGUT AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2004-04-01 | Address | 224 FARRAGUT AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1976-03-26 | 1998-03-25 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002719 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120503002576 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
20100506007 | 2010-05-06 | ASSUMED NAME LLC INITIAL FILING | 2010-05-06 |
100401003184 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080303003090 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State