Name: | SARATOGA ASSOCIATES III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (26 years ago) |
Date of dissolution: | 05 Dec 2011 |
Entity Number: | 2286346 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2011-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2011-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-06 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-06 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111205000563 | 2011-12-05 | SURRENDER OF AUTHORITY | 2011-12-05 |
080822002118 | 2008-08-22 | BIENNIAL STATEMENT | 2008-08-01 |
060828002292 | 2006-08-28 | BIENNIAL STATEMENT | 2006-08-01 |
020313002332 | 2002-03-13 | BIENNIAL STATEMENT | 2000-08-01 |
000118001093 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
980806000222 | 1998-08-06 | APPLICATION OF AUTHORITY | 1998-08-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State