Name: | SARATOGA DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1950 (75 years ago) |
Entity Number: | 64419 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO Box 435, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 2907 RTE 9, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEWARTS SHOPS CORP | DOS Process Agent | PO Box 435, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
GARY C DAKE | Chief Executive Officer | PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | PO BOX 435, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-02-01 | Address | PO Box 435, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039211 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230216002106 | 2023-02-16 | BIENNIAL STATEMENT | 2022-02-01 |
200205060603 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180201007117 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160310006014 | 2016-03-10 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State