Search icon

SARATOGA ONLINE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA ONLINE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1989 (36 years ago)
Date of dissolution: 21 Jan 2020
Entity Number: 1391140
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 4 WINDMILL WAY, COHOES, NY, United States, 12047

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WINDMILL WAY, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
JOAN M HART Chief Executive Officer 4 WINMILL WAY, COHOES, NY, United States, 12047

History

Start date End date Type Value
2017-10-03 2019-02-26 Address 212 WILSON POINT, LITTLE ROCK, AR, 71913, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-02-26 Address 11 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2016-04-15 2019-03-04 Address 11 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-06-28 2017-10-03 Address 12 CORNELL RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2013-06-28 2017-10-03 Address 125 FALATA CIRCLE, LITTLE ROCK, AR, 72223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200121000849 2020-01-21 CERTIFICATE OF DISSOLUTION 2020-01-21
190304000545 2019-03-04 CERTIFICATE OF CHANGE 2019-03-04
190226002068 2019-02-26 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171003006462 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160415000232 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State