Search icon

SARATOGA CAPITAL MANAGEMENT, LLC

Company Details

Name: SARATOGA CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2002 (23 years ago)
Date of dissolution: 21 Mar 2012
Entity Number: 2788494
ZIP code: 85395
County: Nassau
Place of Formation: Delaware
Address: 1616 N LITCHFIELD ROAD STE 165, GOODYEAR, AZ, United States, 85395

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARATOGA CAPITAL MANAGEMENT 401K PLAN 2010 133769500 2011-07-27 SARATOGA CAPITAL MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 523900
Sponsor’s telephone number 5163071760
Plan sponsor’s address 1101 STEWART AVENUE SUITE 207, GARDEN CITY, NY, 115304808

Plan administrator’s name and address

Administrator’s EIN 133769500
Plan administrator’s name SARATOGA CAPITAL MANAGEMENT
Plan administrator’s address 1101 STEWART AVENUE SUITE 207, GARDEN CITY, NY, 115304808
Administrator’s telephone number 5163071760

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JONATHAN VENTIMIGLIA
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing BRUCE VENTIMIGLIA
SARATOGA CAPITAL MANAGEMENT 401K PLAN 2009 133769500 2010-07-27 SARATOGA CAPITAL MANAGEMENT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 523900
Sponsor’s telephone number 5165423015
Plan sponsor’s address 1101 STEWART AVENUE SUITE 207, GARDEN CITY, NY, 115304808

Plan administrator’s name and address

Administrator’s EIN 133769500
Plan administrator’s name SARATOGA CAPITAL MANAGEMENT
Plan administrator’s address 1101 STEWART AVENUE SUITE 207, GARDEN CITY, NY, 115304808
Administrator’s telephone number 5165423015

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing JONATHAN VENTIMIGLIA
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing BRUCE VENTIMIGLIA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1616 N LITCHFIELD ROAD STE 165, GOODYEAR, AZ, United States, 85395

History

Start date End date Type Value
2003-01-07 2004-01-02 Name ORBITEX-SARATOGA CAPITAL MANAGEMENT, LLC
2002-07-11 2003-01-07 Name SARATOGA CAPITAL MANAGEMENT I, LLC
2002-07-11 2012-03-21 Address 1101 STEWART AVENUE SUITE 207, GARDEN CITY, NY, 11530, 4808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321000047 2012-03-21 SURRENDER OF AUTHORITY 2012-03-21
100720002638 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715002397 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060619002324 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040622002179 2004-06-22 BIENNIAL STATEMENT 2004-07-01
040102000235 2004-01-02 CERTIFICATE OF AMENDMENT 2004-01-02
030107000070 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
020711000518 2002-07-11 APPLICATION OF AUTHORITY 2002-07-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State