Name: | ADIRONDACK SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1990 (35 years ago) |
Entity Number: | 1462718 |
ZIP code: | 12853 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 27, NORTH CREEK, NY, United States, 12853 |
Principal Address: | 273 MAIN STREET, NORTH CREEK, NY, United States, 12853 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BACKE | Chief Executive Officer | PO BOX 27, NORTH CREEK, NY, United States, 12853 |
Name | Role | Address |
---|---|---|
ADIRONDACK SPIRITS, INC. | DOS Process Agent | PO BOX 27, NORTH CREEK, NY, United States, 12853 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-214650 | Alcohol sale | 2024-04-15 | 2024-04-15 | 2027-04-30 | MAIN STREET, NORTH CREEK, New York, 12853 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | PO BOX 27, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2025-03-12 | Address | PO BOX 27, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process) |
2013-07-31 | 2020-07-07 | Address | PO BOX 27, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process) |
2013-07-31 | 2025-03-12 | Address | PO BOX 27, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2013-07-31 | Address | 400 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001810 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
200707061337 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190311061820 | 2019-03-11 | BIENNIAL STATEMENT | 2018-07-01 |
140711006482 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
130731002266 | 2013-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State