Search icon

THE SARATOGA CAPITAL LLC

Headquarter

Company Details

Name: THE SARATOGA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503341
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 5 HEARTHWOOD DR., BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE SARATOGA CAPITAL LLC DOS Process Agent 5 HEARTHWOOD DR., BALLSTON LAKE, NY, United States, 12019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1061432
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001420668
Phone:
(212) 422-1750

Latest Filings

Form type:
REGDEX
File number:
021-111873
Filing date:
2007-12-05
File:

Form 5500 Series

Employer Identification Number (EIN):
134177565
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-28 2020-04-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200602000152 2020-06-02 CERTIFICATE OF PUBLICATION 2020-06-02
200424000032 2020-04-24 CERTIFICATE OF CHANGE 2020-04-24
190228010057 2019-02-28 ARTICLES OF ORGANIZATION 2019-02-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State