Name: | ADIRONDACK MOUNTAIN RESERVE |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1887 (138 years ago) |
Entity Number: | 10822 |
ZIP code: | 12943 |
County: | Essex |
Place of Formation: | New York |
Address: | 137 AUSABLE ROAD, KEENE VALLEY, NY, United States, 12943 |
Principal Address: | 34 Red Fox Way, Keene, NY, United States, 12942 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
ADIRONDACK MOUNTAIN RESERVE | DOS Process Agent | 137 AUSABLE ROAD, KEENE VALLEY, NY, United States, 12943 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS MCHUGH | Chief Executive Officer | 137 AUSABLE ROAD, KEENE VALLEY, NY, United States, 12943 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0344-23-241948 | Alcohol sale | 2024-04-10 | 2024-04-10 | 2024-10-31 | 137 AUSABLE ROAD, SAINT HUBERTS, New York, 12943 | Summer Hotel Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-23 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1 |
2011-03-02 | 2024-11-19 | Address | 137 AUSABLE ROAD, KEENE VALLEY, NY, 12943, USA (Type of address: Service of Process) |
1987-09-18 | 2011-12-23 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1000 |
1973-03-14 | 1987-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1000 |
1966-10-18 | 2011-03-02 | Address | 20 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003233 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
111223000537 | 2011-12-23 | CERTIFICATE OF AMENDMENT | 2011-12-23 |
110302000689 | 2011-03-02 | CERTIFICATE OF CHANGE | 2011-03-02 |
B683435-4 | 1988-09-12 | CERTIFICATE OF AMENDMENT | 1988-09-12 |
B545857-3 | 1987-09-18 | CERTIFICATE OF AMENDMENT | 1987-09-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State