SARATOGA LEASING, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State