Name: | ADIRONDACK FACTORY OUTLET CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1986 (39 years ago) |
Entity Number: | 1092900 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 1454 STATE ROUTE 9, LAKE GEORGE, NY, United States, 12845 |
Principal Address: | 1454 STATE RT 9, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KENNY | Chief Executive Officer | 1454 STATE RT 9, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
ADIRONDACK FACTORY OUTLET CENTER, INC. | DOS Process Agent | 1454 STATE ROUTE 9, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2021-02-08 | Address | 1454 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1996-06-11 | 2018-06-01 | Address | 1454 STATE RT 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1993-01-22 | 1996-06-11 | Address | ROUTE 9 RR #3, BOX 3202, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1996-06-11 | Address | ROUTE 9 RR #3, BOX 3202, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1993-01-22 | 1996-06-11 | Address | ROUTE 9 RR #3, BOX 3202, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060421 | 2021-02-08 | BIENNIAL STATEMENT | 2020-06-01 |
180601007153 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007474 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
160105000747 | 2016-01-05 | CERTIFICATE OF AMENDMENT | 2016-01-05 |
140625006095 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State