Name: | SARATOGA HARNESS RACING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132535 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 342 Jefferson Street, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | P.O. BOX 356, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 75600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 356, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SAMUEL GERRITY | Chief Executive Officer | PO BOX 356, SARATOGA SPRINGS, NY, United States, 12866 |
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.
Number | Date | End date | Type | Address |
---|---|---|---|---|
50261 | No data | 1985-08-03 | Mined land permit | Daniels Road, South Side |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | PO BOX 356, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 75600, Par value: 1 |
2024-08-05 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 75600, Par value: 1 |
2024-01-10 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 75600, Par value: 1 |
2023-10-03 | 2024-01-10 | Shares | Share type: PAR VALUE, Number of shares: 75600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003391 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
220104002913 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
120917000848 | 2012-09-17 | CERTIFICATE OF AMENDMENT | 2012-09-17 |
080610000808 | 2008-06-10 | CERTIFICATE OF AMENDMENT | 2008-06-10 |
071212000277 | 2007-12-12 | CERTIFICATE OF AMENDMENT | 2007-12-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State