Search icon

SARATOGA REAL PROPERTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA REAL PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2073267
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 199 MILTON AVE, BALLSTON SPA, NY, United States, 12020
Principal Address: 199 MILTON AVE, SUITE 1, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RORY O'CONNOR DOS Process Agent 199 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
RORY O'CONNOR Chief Executive Officer 199 MILTON AVE, BALLSTON SPA, NY, United States, 12020

Licenses

Number Type End date
10301221639 ASSOCIATE BROKER 2024-09-01
31OC0845406 CORPORATE BROKER 2024-12-22
109904465 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-09-19 2020-10-01 Address 199 MILTON AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-09-22 2010-10-22 Address 200 W CIRCUAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-09-22 2012-11-02 Address 200 W CIRCUAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-22 Address 7 PROSPECT DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-09-22 Address 7 PROSPECT DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060517 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006133 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161020006180 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141001006146 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121102006122 2012-11-02 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State