Search icon

9 MILES EAST SARATOGA LLC

Company Details

Name: 9 MILES EAST SARATOGA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2019 (6 years ago)
Entity Number: 5593219
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 136 GOFF RD, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
GORDON SACKS DOS Process Agent 136 GOFF RD, SCHUYLERVILLE, NY, United States, 12871

Agent

Name Role Address
GORDON SACKS Agent 136 GOFF RD, SCHUYLERVILLE, NY, 12871

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:
0001783923
Phone:
518 514-8106

Latest Filings

Form type:
C-U
File number:
020-26064
Filing date:
2020-03-05
File:
Form type:
C/A
File number:
020-26064
Filing date:
2020-01-30
File:
Form type:
C
File number:
020-26064
Filing date:
2020-01-30
File:
Form type:
C-U
File number:
020-25705
Filing date:
2019-11-08
File:
Form type:
C
File number:
020-25705
Filing date:
2019-10-04
File:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241479 Alcohol sale 2023-02-10 2023-02-10 2025-02-28 64 EXCELSIOR AVE, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2019-07-25 2023-07-25 Address 136 GOFF RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Registered Agent)
2019-07-25 2023-07-25 Address 136 GOFF RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004552 2023-07-25 BIENNIAL STATEMENT 2023-07-01
190725010171 2019-07-25 ARTICLES OF ORGANIZATION 2019-07-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State