Name: | FE SARATOGA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2001 (24 years ago) |
Date of dissolution: | 21 Dec 2020 |
Entity Number: | 2614858 |
ZIP code: | 12804 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 67 OLD MILL LANE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M FORESTER | Chief Executive Officer | PO BOX 1042, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
FE SARATOGA, INC. | DOS Process Agent | 67 OLD MILL LANE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2019-12-30 | Address | 1 KERRY COURT, PO BOX 1042, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2013-03-28 | 2017-03-06 | Address | 1 KERRY COURT, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2013-03-28 | 2019-12-30 | Address | 1 KERRY COURT, PO BOX 1042, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2009-03-13 | 2013-03-28 | Address | 68 WEST AVENUE, SUITE 2, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-03-13 | 2013-03-28 | Address | 68 WEST AVENUE / PO BOX 1042, STE 2, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221000019 | 2020-12-21 | CERTIFICATE OF DISSOLUTION | 2020-12-21 |
191230060508 | 2019-12-30 | BIENNIAL STATEMENT | 2019-03-01 |
170306006549 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150316006266 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130328006265 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State