Search icon

SARATOGA WEST MOBILE HOME PARK, INC.

Company Details

Name: SARATOGA WEST MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848768
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARATOGA WEST MOBILE HOME PARK, INC. DOS Process Agent 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
STEPHEN C. HOFFMAN Chief Executive Officer 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-05-26 2024-01-23 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-05-26 2024-01-23 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2020-01-30 2021-05-26 Address P.O. BOX 1043, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-01-30 2021-05-26 Address P.O. BOX 1043, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003861 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210526060180 2021-05-26 BIENNIAL STATEMENT 2020-08-01
200130060121 2020-01-30 BIENNIAL STATEMENT 2018-08-01
100726002340 2010-07-26 BIENNIAL STATEMENT 2010-08-01
060727002507 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State