Name: | 54 SARATOGA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349116 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1421 CHATHAM LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1421 CHATHAM LN, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
54 SARATOGA REALTY CORP. | DOS Process Agent | 1421 CHATHAM LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ABRAHAM RABADI | Chief Executive Officer | 1421 CHATHAM LANE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2020-07-30 | Address | 1421 CHATHAM LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2010-04-28 | 2011-04-05 | Address | 1421 CHATAM LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2009-05-04 | 2011-04-05 | Address | 1421 CHATAM LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2001-04-04 | 2010-04-28 | Address | 41 BRYN MAWR TERRACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2010-04-28 | Address | PO BOX 70, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060444 | 2020-07-30 | BIENNIAL STATEMENT | 2019-02-01 |
170602006760 | 2017-06-02 | BIENNIAL STATEMENT | 2017-02-01 |
160208006302 | 2016-02-08 | BIENNIAL STATEMENT | 2015-02-01 |
130403006234 | 2013-04-03 | BIENNIAL STATEMENT | 2013-02-01 |
110405002909 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State