Search icon

SARANAC BROKERAGE, LLC

Company Details

Name: SARANAC BROKERAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883413
ZIP code: 12866
County: New York
Place of Formation: New York
Address: 36 long alley, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 long alley, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-10-10 2025-01-02 Address 36 long alley, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-16 2024-10-10 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-01-13 2020-09-16 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-08-30 2020-01-13 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-08-30 2020-09-16 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2001-02-22 2017-08-30 Address 950 SYLVAN LANE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-07-09 2001-02-22 Address RUBIN BAUM LEVIN CONSTANT ETAL, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1995-01-10 1997-07-09 Address 650 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003108 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241010001068 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
230111001462 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210105062133 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200916000503 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200113060022 2020-01-13 BIENNIAL STATEMENT 2019-01-01
170830000368 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
030328002326 2003-03-28 BIENNIAL STATEMENT 2003-01-01
010222002213 2001-02-22 BIENNIAL STATEMENT 2001-01-01
970709002513 1997-07-09 BIENNIAL STATEMENT 1997-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State