Search icon

SARATOGA VILLAGE, LLC

Company Details

Name: SARATOGA VILLAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1998 (27 years ago)
Entity Number: 2312905
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Agent

Name Role Address
STEPHEN C. HOFFMAN Agent 516 MACARTHUR ROAD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
SARATOGA VILLAGE, LLC DOS Process Agent 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

Legal Entity Identifier

LEI Number:
549300GBNMS0NEQ11T98

Registration Details:

Initial Registration Date:
2016-07-29
Next Renewal Date:
2019-09-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-05-26 2024-01-23 Address 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2020-01-30 2021-05-26 Address P.O. BOX 1043, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-12-20 2020-01-30 Address PO BOX 11240, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1998-11-04 2024-01-23 Address 516 MACARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
1998-11-04 2000-12-20 Address 516 MACARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003836 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210526060189 2021-05-26 BIENNIAL STATEMENT 2020-11-01
200130060126 2020-01-30 BIENNIAL STATEMENT 2018-11-01
030611000221 2003-06-11 CERTIFICATE OF AMENDMENT 2003-06-11
021118002182 2002-11-18 BIENNIAL STATEMENT 2002-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State