Name: | THE SARATODD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 2382579 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 674 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 674 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SUSAN JOKI | Chief Executive Officer | 674 ROUTE 29, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-24 | 2011-05-12 | Address | 674 ROUTE 29, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2011-05-12 | Address | 674 ROUTE 29, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170831000271 | 2017-08-31 | CERTIFICATE OF DISSOLUTION | 2017-08-31 |
151029006157 | 2015-10-29 | BIENNIAL STATEMENT | 2015-05-01 |
130516002078 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110512002184 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090423002823 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State