Search icon

SARATOGA SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1991 (34 years ago)
Date of dissolution: 08 Apr 2002
Entity Number: 1584550
ZIP code: 12866
County: New York
Place of Formation: New Jersey
Address: 139 BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 25 BROAD ST, STE 5C, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 BURKE ROAD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DAVID H WENK Chief Executive Officer 25 BROAD ST, ST 5C, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1999-12-06 2002-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-10-22 1999-12-24 Address 245 PARK AVE, 34TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-12-24 Address 245 PARK AVE, 34TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1997-10-22 2002-04-08 Address 712 FIFTH AVE, 46TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1993-10-20 1997-10-22 Address C/O DAVID H. WENK, 60 BROAD STREET 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020408000341 2002-04-08 SURRENDER OF AUTHORITY 2002-04-08
011128002312 2001-11-28 BIENNIAL STATEMENT 2001-10-01
991224002061 1999-12-24 BIENNIAL STATEMENT 1999-10-01
991206000056 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
971022002410 1997-10-22 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State