Search icon

SARATOGA CHRYSLER-JEEP-DODGE, INC.

Company Details

Name: SARATOGA CHRYSLER-JEEP-DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 1820018
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 1202 TROY SCHENECTADY ROAD, BUILDING #3, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A ROSETTI Chief Executive Officer 1202 TROY SCHENECTADY ROAD, BUILDING #3, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
SARATOGA CHRYSLER JEEP DODGE INC DOS Process Agent 1202 TROY SCHENECTADY ROAD, BUILDING #3, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2008-05-22 2013-10-28 Address 617 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-06-29 2013-10-28 Address 617 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-06-29 2013-10-28 Address 617 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2006-06-29 2008-05-22 Address 617 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-04-20 2006-04-21 Name SARATOGA CHRYSLER JEEP DODGE, INC.

Filings

Filing Number Date Filed Type Effective Date
150420000490 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
131028006004 2013-10-28 BIENNIAL STATEMENT 2012-05-01
100610002646 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080522002857 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060629002826 2006-06-29 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State