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