Search icon

MBD OF SARATOGA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MBD OF SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 3659828
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 51 VICHY DRIVE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 51 VICKY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 VICHY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
NANCY ALLEN Agent 51 VICHY DRIVE, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
STEVE ALLEN Chief Executive Officer 51 VICKY DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
262438656
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-21 2023-08-31 Address 51 VICKY DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-05-21 2023-08-31 Address 51 VICHY DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2008-04-17 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2008-04-17 2023-08-31 Address 51 VICHY DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2008-04-17 2010-05-21 Address 51 VICHY DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000305 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
100521003229 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080417000475 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State