Search icon

UNITED STATES PONY CLUBS, INC.

Branch

Company Details

Name: UNITED STATES PONY CLUBS, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (14 years ago)
Branch of: UNITED STATES PONY CLUBS, INC., Kentucky (Company Number 0479190)
Entity Number: 3992690
ZIP code: 10005
County: Albany
Place of Formation: Kentucky
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-25 2012-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-25 2012-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-28 2011-03-25 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-07 2011-01-28 Address 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102191 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121102000625 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
121102000628 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
110325000042 2011-03-25 CERTIFICATE OF CHANGE 2011-03-25
110128000067 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
100907000147 2010-09-07 APPLICATION OF AUTHORITY 2010-09-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State