SARATOGA IMPORTS, INC.

Name: | SARATOGA IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1987 (38 years ago) |
Entity Number: | 1206779 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. CANTANUCCI | Chief Executive Officer | 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-03-07 | Address | 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-03-07 | Address | 358 BROADWAY SUITE 404, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002062 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
231002004335 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211007003195 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191002060234 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007403 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State