Search icon

SARATOGA ACCEPTANCE CORP.

Company Details

Name: SARATOGA ACCEPTANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1507813
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: POB 4386, 3402 RT 9, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 4386, 3402 RT 9, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
TIMOTHY M. HIGGINS Chief Executive Officer POB 4386, 3402 RT. 9, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1991-02-08 1993-03-11 Address 18 COMPUTER PARK WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1561095 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940318002073 1994-03-18 BIENNIAL STATEMENT 1994-02-01
930311002815 1993-03-11 BIENNIAL STATEMENT 1993-02-01
920409000355 1992-04-09 CERTIFICATE OF AMENDMENT 1992-04-09
910626000215 1991-06-26 CERTIFICATE OF CHANGE 1991-06-26
910208000136 1991-02-08 CERTIFICATE OF INCORPORATION 1991-02-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State