Name: | SARATOGA CASINO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2014 (10 years ago) |
Entity Number: | 4683621 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | PO BOX 356, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 356, SARATOGA SPRINGS, NY, United States, 12866 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-23-239308 | Alcohol sale | 2023-07-14 | 2023-07-14 | 2025-07-31 | 342 JEFFERSON ST, SARATOGA SPRINGS, New York, 12866 | Additional Bar |
0340-23-239015 | Alcohol sale | 2023-07-14 | 2023-07-14 | 2025-07-31 | 342 JEFFERSON ST, SARATOGA SPRINGS, New York, 12866 | Restaurant |
0423-23-239161 | Alcohol sale | 2023-07-14 | 2023-07-14 | 2025-07-31 | 342 JEFFERSON ST, SARATOGA SPRINGS, New York, 12866 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-12-02 | Address | PO BOX #%^, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2014-12-22 | 2023-06-16 | Address | 342 JEFFERSON STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002414 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230616001964 | 2023-06-16 | BIENNIAL STATEMENT | 2022-12-01 |
201210060174 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
190723060317 | 2019-07-23 | BIENNIAL STATEMENT | 2018-12-01 |
150331000050 | 2015-03-31 | CERTIFICATE OF PUBLICATION | 2015-03-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State