Name: | WESTCHESTER MERCANTILE MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Jan 2019 |
Entity Number: | 765722 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | YONKERS RACEWAY, 810 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Principal Address: | C/O YONKERS RACEWAY, 810 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TIMOTHY J ROONEY | DOS Process Agent | YONKERS RACEWAY, 810 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
TIMOTHY J. ROONEY | Chief Executive Officer | C/O YONKERS RACEWAY, 810 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2008-05-06 | Address | C/O YONKERS RACEWAY, YONKERS & CENTRAL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2008-05-06 | Address | YONKERS RACEWAY, YONKERS & CENTRAL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-06-14 | 2002-03-26 | Address | % YONKERS RACEWAY, YONKERS & CENTRAL AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2008-05-06 | Address | C/O YONKERS RACEWAY, YONKERS & CENTRAL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1995-06-14 | Address | C/O YONKERS RACEWAY, YONKERS & CENTRAL AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129000448 | 2019-01-29 | CERTIFICATE OF MERGER | 2019-01-29 |
190129000762 | 2019-01-29 | CERTIFICATE OF MERGER | 2019-01-29 |
180405006125 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
180405000356 | 2018-04-05 | CERTIFICATE OF AMENDMENT | 2018-04-05 |
160601006168 | 2016-06-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State