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