THF SARATOGA, INC.

Name: | THF SARATOGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1994 (31 years ago) |
Entity Number: | 1863386 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Missouri |
Principal Address: | 211 N STADIUM BLVD, STE 201, COLUMBIA, MO, United States, 65203 |
Address: | 28 LIBERTY ST., 211 N Stadium Blvd., Suite 201, NEW YORK, MO, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 211 N Stadium Blvd., Suite 201, NEW YORK, MO, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R. OTTO MALY | Chief Executive Officer | 211 N STADIUM BLVD, STE 201, COLUMBIA, MO, United States, 65203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 211 N STADIUM BLVD, STE 201, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, MO, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-01 | 2024-10-01 | Address | 211 N STADIUM BLVD, STE 201, COLUMBIA, MO, 65203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036724 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221007000984 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201009060213 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-22233 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State