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
Name | Role | Address |
---|---|---|
SARATOGA WEST MOBILE HOME PARK, INC. | DOS Process Agent | 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
STEPHEN C. HOFFMAN | Chief Executive Officer | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020 |
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) |
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