Search icon

CHURCHILL DOWNS TECHNOLOGY INITIATIVES COMPANY

Company Details

Name: CHURCHILL DOWNS TECHNOLOGY INITIATIVES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2013 (11 years ago)
Entity Number: 4499466
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, United States, 40222

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHURCHILL DOWNS TECHNOLOGY INITIATIVES COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN C. MURR Chief Executive Officer 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, United States, 40222

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address 600 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 800 W. EL CAMINO REAL, SUITE 400, MOUNTAIN VIEW, CA, 94040, 2589, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 800 W. EL CAMINO REAL, SUITE 400, MOUNTAIN VIEW, CA, 94040, 2589, USA (Type of address: Principal Executive Office)
2013-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201035531 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201001435 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062565 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-65872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007418 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007494 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131211000651 2013-12-11 APPLICATION OF AUTHORITY 2013-12-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State