Search icon

54 SARATOGA REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
54 SARATOGA REALTY CORP. DOS Process Agent 1421 CHATHAM LANE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ABRAHAM RABADI Chief Executive Officer 1421 CHATHAM LANE, YORKTOWN HEIGHTS, NY, United States, 10598

History

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)

Filings

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