Search icon

THOROUGHBRED EQUITY COMPANY, INC.

Headquarter

Company Details

Name: THOROUGHBRED EQUITY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1977 (48 years ago)
Date of dissolution: 23 Oct 1998
Entity Number: 447524
ZIP code: 40511
County: Nassau
Place of Formation: New York
Address: 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40511
Principal Address: 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40583

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40511

Chief Executive Officer

Name Role Address
D. G. VAN CLIEF, JR. Chief Executive Officer 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40583

Links between entities

Type:
Headquarter of
Company Number:
0229084
State:
KENTUCKY

History

Start date End date Type Value
1977-09-07 1978-04-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1977-09-07 1997-09-11 Address 40 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110324059 2011-03-24 ASSUMED NAME LLC INITIAL FILING 2011-03-24
981023000623 1998-10-23 CERTIFICATE OF MERGER 1998-10-23
970911002291 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930514002199 1993-05-14 BIENNIAL STATEMENT 1992-09-01
A853388-4 1982-03-26 CERTIFICATE OF MERGER 1982-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State