Name: | 159 SARATOGA AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1994 (31 years ago) |
Entity Number: | 1818752 |
ZIP code: | 11561 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 W Broadway, 3X, Long Beach, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CLARKE | DOS Process Agent | 100 W Broadway, 3X, Long Beach, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MICHAEL CLARKE | Chief Executive Officer | 100 W BROADWAY, 3X, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 100 W BROADWAY, 3X, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 82-42 62ND AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2022-08-24 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2022-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-05 | 2024-05-02 | Address | 82-42 62ND AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001707 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220301004445 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
120605006144 | 2012-06-05 | BIENNIAL STATEMENT | 2012-05-01 |
100518003163 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080606002489 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State