Search icon

SARATOGA LEASING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1977 (48 years ago)
Date of dissolution: 31 Dec 1990
Entity Number: 443269
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
0197598
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1987-07-09 1990-12-06 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-05-14 1987-07-09 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-11-25 1986-05-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-11-06 1985-11-25 Address JAMES P. HASSETT, 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1977-07-29 1981-11-06 Address 110 E. 59TH ST., ATTN: A.B. REINHARD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120716045 2012-07-16 ASSUMED NAME LLC AMENDMENT 2012-07-16
20110120045 2011-01-20 ASSUMED NAME LLC INITIAL FILING 2011-01-20
901228000270 1990-12-28 CERTIFICATE OF MERGER 1990-12-31
901206000260 1990-12-06 CERTIFICATE OF CHANGE 1990-12-06
B518998-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State