Search icon

SARATOGA HOTEL GROUP, L.L.C.

Company Details

Name: SARATOGA HOTEL GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392055
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 511 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
MICHAEL DEAN Agent 263 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K4EGZWSRZ5T9
CAGE Code:
50WM1
UEI Expiration Date:
2022-07-30

Business Information

Activation Date:
2021-07-02
Initial Registration Date:
2008-03-18

History

Start date End date Type Value
2004-08-31 2005-06-02 Address 263 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-06-13 2004-08-31 Address PO BOX 1207, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-06-24 2004-08-31 Address 2 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
1999-06-24 2001-06-13 Address 2 CEDAR BLUFF COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060099 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170629006072 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150824006083 2015-08-24 BIENNIAL STATEMENT 2015-06-01
110621002559 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090821002701 2009-08-21 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State