Name: | NYCONN HORSE TRANSPORTATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1954 (71 years ago) |
Entity Number: | 93545 |
ZIP code: | 06897 |
County: | Westchester |
Place of Formation: | New York |
Address: | 183 SILVER SPRING RD, WILTON, CT, United States, 06897 |
Principal Address: | 361 ROUTE 312, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY B BAXENDALE | Chief Executive Officer | 183 SILVER SPRING RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
ANTHONY B BAXENDALE | DOS Process Agent | 183 SILVER SPRING RD, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2000-08-21 | Address | 290 SALEM ROAD, POUND RIDGE, NY, 10576, 1320, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-08-21 | Address | 290 SALEM ROAD, POUND RIDGE, NY, 10576, 1320, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2000-08-21 | Address | 290 SALEM ROAD, POUND RIDGE, NY, 10576, 1320, USA (Type of address: Service of Process) |
1988-04-08 | 1993-03-04 | Address | ROUTE 2, BOX 365, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1981-02-24 | 1988-04-08 | Address | PO BOX 51, WHITE PLAINS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421002511 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120403002281 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100317002544 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080214003156 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060303002473 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State