Name: | EE SARATOGA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1967 (58 years ago) |
Entity Number: | 213206 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 13 LOUGHBERRY RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 LOUGHBERRY RD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MARCEL ZUCCHINO | Chief Executive Officer | 13 LOUGHBERRY RD, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2011-11-01 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2003-07-25 | 2011-11-01 | Address | 4400 RTE 50, SARATOGA SPRINGS, NY, 12866, 2924, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2011-11-01 | Address | 4400 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1999-09-14 | 2005-10-05 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1999-09-14 | Address | 4400 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101002261 | 2011-11-01 | BIENNIAL STATEMENT | 2011-08-01 |
110512000417 | 2011-05-12 | CERTIFICATE OF AMENDMENT | 2011-05-12 |
090728002143 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
051005002870 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030725002519 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State