Name: | ADIRONDACK BEVERAGES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1995 (30 years ago) |
Entity Number: | 1969429 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 701 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RALPH CROWLEY JR | Chief Executive Officer | C/O POLAR CORP, 1001 SOUTHBRIDGE ST, WORCESTER, MA, United States, 01610 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-15 | 2003-10-15 | Address | POLAR CORP, 40 WALCOTT ST, WORCESTER, MA, 01615, 0011, USA (Type of address: Chief Executive Officer) |
1995-10-31 | 1997-03-31 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-10-31 | 1997-10-15 | Address | 701 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170206006659 | 2017-02-06 | BIENNIAL STATEMENT | 2015-10-01 |
131023002407 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111014002541 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
090930002481 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071002002224 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State