Name: | MID-STATE RACEWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1950 (74 years ago) |
Entity Number: | 66033 |
ZIP code: | 13812 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 539, NICHOLS, NY, United States, 13812 |
Principal Address: | 4229 STUHLMAN ROAD, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID-STATE RACEWAY, INC. | DOS Process Agent | PO BOX 539, NICHOLS, NY, United States, 13812 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY GURAL | Chief Executive Officer | 2384 WEST RIVER ROAD, PO BOX 509, NICHOLS, NY, United States, 13812 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 2384 WEST RIVER ROAD, PO BOX 509, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2021-12-07 | 2023-02-10 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2021-09-15 | 2021-12-07 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2020-12-10 | 2024-12-20 | Address | PO BOX 539, NICHOLS, NY, 13812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003236 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
221222001334 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201210060109 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181205006066 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206007610 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State