Name: | DODGE CITY SPEEDWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1984 (41 years ago) |
Entity Number: | 886598 |
ZIP code: | 12010 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 326 MCQUADE ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 MCQUADE ROAD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JAMES MONTENARO | Chief Executive Officer | 326 MCQUADE ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-13 | 2000-02-03 | Address | 111 HOWLAN ST, FONDA, NY, 12068, USA (Type of address: Principal Executive Office) |
1996-02-13 | 2000-02-03 | Address | 111 HOWLAN ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2000-02-03 | Address | 111 HOWLAN ST, FONDA, NY, 12068, USA (Type of address: Service of Process) |
1993-03-05 | 1996-02-13 | Address | R.D.#5 MCQUADE ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1996-02-13 | Address | R.D.#5 MCQUADE ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002163 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201003212 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100202003111 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080129002379 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060214002099 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State