Search icon

THE JOCKEY CLUB

Branch

Company Details

Name: THE JOCKEY CLUB
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2010 (15 years ago)
Authority Date: 01 Dec 2010 (15 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Branch of: THE JOCKEY CLUB, NEW YORK (Company Number 23639)
Organization Number: 0776528
Industry: Agricultural Services
Number of Employees: Medium (20-99)
Principal Office: 250 Park Avenue, New York, NY 10177, 20th Floor, NEW YORK, NY 10177
Place of Formation: NEW YORK

President

Name Role
James L. Gagliano President

Secretary

Name Role
Ian D. Highet Secretary

Director

Name Role
Ian D. Highet Director
Stuart S. Janney III Director
William M. Lear Director
Dr. Larry R Bramlage Director
William S Farish Jr. Director
Louis A Cella Director
R. Alex Rankin Director
Vincent Viola Director
Barbara Banke Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Stuart Janney III Officer
Laura Barillaro Officer

Treasurer

Name Role
Ian D. Highet Treasurer

Filings

Name File Date
Annual Report 2024-07-01
Principal Office Address Change 2023-06-29
Annual Report Amendment 2023-06-29
Annual Report Amendment 2023-06-29
Annual Report 2023-05-15

Court Cases

Court Case Summary

Filing Date:
2021-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
SPENDTHRIFT STALLIONS, ,
Party Role:
Plaintiff
Party Name:
THE JOCKEY CLUB
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
REDMOND
Party Role:
Plaintiff
Party Name:
THE JOCKEY CLUB
Party Role:
Defendant

Sources: Kentucky Secretary of State