Search icon

SARATOGA FILMS INC.

Company Details

Name: SARATOGA FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (30 years ago)
Entity Number: 1865095
ZIP code: 10028
County: Westchester
Place of Formation: New York
Address: 185 EAST 85TH ST APT 35E, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECERLY PENBERTHY DOS Process Agent 185 EAST 85TH ST APT 35E, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
BEVERLY PENBERTHY Chief Executive Officer 185 EAST 85TH ST APT 35E, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1996-12-12 2012-12-07 Address 150 STUYVESANT AVE., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-12-12 2012-12-07 Address 150 STUYVESANT AVE., RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-12-12 2012-12-07 Address 150 STUYVESANT AVE., RYE, NY, 10580, USA (Type of address: Service of Process)
1994-11-23 1996-12-12 Address 150 STYVESANT AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
1994-11-03 1994-11-23 Address 150 STYVESANT AVENUE, RYE, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207002264 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101105002496 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081203002861 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061027002165 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041213002763 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021105002268 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001109002651 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981119002156 1998-11-19 BIENNIAL STATEMENT 1998-11-01
961212002131 1996-12-12 BIENNIAL STATEMENT 1996-11-01
941123000251 1994-11-23 CERTIFICATE OF CHANGE 1994-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808407 Copyright 2009-01-16 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-16
Termination Date 2009-07-06
Date Issue Joined 2009-04-28
Section 0101
Status Terminated

Parties

Name SARATOGA FILMS INC.
Role Plaintiff
Name NAVARRE CORP.,
Role Defendant
1804071 Copyright 2018-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-07
Termination Date 2018-05-29
Section 0101
Status Terminated

Parties

Name SARATOGA FILMS INC.
Role Plaintiff
Name 88 FILMS LTD.
Role Defendant
0906912 Copyright 2009-08-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-05
Termination Date 2011-08-16
Date Issue Joined 2010-05-27
Trial Begin Date 2011-08-08
Trial End Date 2011-08-11
Section 0101
Status Terminated

Parties

Name SARATOGA FILMS INC.
Role Plaintiff
Name ENTERTAINMENT PROGRAMS,
Role Defendant
0808407 Copyright 2008-10-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-01
Termination Date 2009-01-16
Date Issue Joined 2008-12-18
Pretrial Conference Date 2009-01-13
Section 0101
Status Terminated

Parties

Name SARATOGA FILMS INC.
Role Plaintiff
Name NAVARRE CORP.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State