Name: | SARATOGA WATER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1978 (47 years ago) |
Entity Number: | 483576 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 STONEBREAK RD, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISSA C. MACKAY | Chief Executive Officer | PO BOX 2109, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 STONEBREAK RD, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | PO BOX 2109, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2024-09-30 | Address | PO BOX 2109, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1996-05-06 | 2000-05-24 | Address | PO BOX 2109, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2014-04-14 | Address | PO BOX 2109, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021069 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
200402060636 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
160401006149 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
20150112018 | 2015-01-12 | ASSUMED NAME CORP INITIAL FILING | 2015-01-12 |
140414006160 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State