Name: | ADIRONDACK CHAIR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1961 (64 years ago) |
Date of dissolution: | 06 Aug 2018 |
Entity Number: | 142441 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | New York |
Address: | 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-932-4003
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
RANDOLPH MITTASCH | Chief Executive Officer | 31-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0881835-DCA | Inactive | Business | 2003-07-01 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-29 | 2006-01-10 | Address | 31-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1994-06-07 | 2004-03-29 | Address | 1330 BELLEVUE STREET, GREEN BAY, WI, 54308, 8100, USA (Type of address: Chief Executive Officer) |
1961-11-09 | 1994-06-07 | Address | 104 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806000355 | 2018-08-06 | CERTIFICATE OF DISSOLUTION | 2018-08-06 |
060110002917 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040329002241 | 2004-03-29 | AMENDMENT TO BIENNIAL STATEMENT | 2003-11-01 |
031021002271 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011030002575 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1342579 | RENEWAL | INVOICED | 2007-08-30 | 340 | Secondhand Dealer General License Renewal Fee |
1342580 | RENEWAL | INVOICED | 2005-08-04 | 340 | Secondhand Dealer General License Renewal Fee |
1342585 | RENEWAL | INVOICED | 2003-07-07 | 340 | Secondhand Dealer General License Renewal Fee |
527119 | FINGERPRINT | INVOICED | 2003-07-01 | 75 | Fingerprint Fee |
527118 | FINGERPRINT | INVOICED | 2003-07-01 | 75 | Fingerprint Fee |
1342581 | RENEWAL | INVOICED | 2001-08-16 | 340 | Secondhand Dealer General License Renewal Fee |
1342582 | RENEWAL | INVOICED | 1999-09-29 | 340 | Secondhand Dealer General License Renewal Fee |
1342583 | RENEWAL | INVOICED | 1997-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1342584 | RENEWAL | INVOICED | 1995-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State