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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 4386, 3402 RT 9, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
TIMOTHY M. HIGGINS | Chief Executive Officer | POB 4386, 3402 RT. 9, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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