Name: | READY MOTORSPORTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2015 (10 years ago) |
Entity Number: | 4854357 |
ZIP code: | 12701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 Serenity Lane, Monticello, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
READY MOTORSORTS CORPORATION | DOS Process Agent | 110 Serenity Lane, Monticello, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MICHAEL LAROCCA | Chief Executive Officer | 110 SERENITY LANE, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 110 SERENITY LANE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2024-02-20 | Address | 150 BEEKMAN STREET, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2024-02-20 | Address | 150 BEEKMAN STREET, FL 3, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2018-01-02 | 2019-02-05 | Address | 1581 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003988 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
221128002963 | 2022-11-28 | BIENNIAL STATEMENT | 2021-11-01 |
190205002008 | 2019-02-05 | AMENDMENT TO BIENNIAL STATEMENT | 2017-11-01 |
180709000584 | 2018-07-09 | CERTIFICATE OF CHANGE | 2018-07-09 |
180102007831 | 2018-01-02 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State