Name: | THE SARATOGIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1934 (91 years ago) |
Date of dissolution: | 21 Jul 1983 |
Entity Number: | 46871 |
ZIP code: | 10017 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1958-05-20 | 1973-06-28 | Address | 20 LAKE AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1934-05-02 | 1958-05-20 | Address | 31 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B003455-6 | 1983-07-21 | CERTIFICATE OF MERGER | 1983-07-21 |
A964551-2 | 1983-03-29 | ASSUMED NAME CORP AMENDMENT | 1983-03-29 |
A951411-2 | 1983-02-16 | ASSUMED NAME CORP INITIAL FILING | 1983-02-16 |
A82116-3 | 1973-06-28 | CERTIFICATE OF AMENDMENT | 1973-06-28 |
108916 | 1958-05-22 | CERTIFICATE OF AMENDMENT | 1958-05-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State