Name: | ADIRONDEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1985 (40 years ago) |
Entity Number: | 1037264 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 29 STEEPLE HILL DR, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY MCKEE | Chief Executive Officer | 29 STEEPLE HILL DR, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
ADIRONDEX, INC. | DOS Process Agent | 29 STEEPLE HILL DR, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 29 STEEPLE HILL DR, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 543 PORTER RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 29 STEEPLE HILL DR, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 543 PORTER RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004462 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
231101037706 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230713002295 | 2023-07-13 | BIENNIAL STATEMENT | 2021-11-01 |
191101060366 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006323 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State