Name: | THE SARATOGA-ESSEX COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2008 (16 years ago) |
Entity Number: | 3724212 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-29 | 2013-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-23 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-23 | 2012-08-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240921000367 | 2024-09-21 | BIENNIAL STATEMENT | 2024-09-21 |
221107002591 | 2022-11-07 | BIENNIAL STATEMENT | 2022-09-01 |
200914060451 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-99703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181113007271 | 2018-11-13 | BIENNIAL STATEMENT | 2018-09-01 |
160929006198 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
141118006756 | 2014-11-18 | BIENNIAL STATEMENT | 2014-09-01 |
130205001008 | 2013-02-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-02-05 |
120917006000 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State