Name: | ADIRONDACK BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1996 (29 years ago) |
Entity Number: | 2060904 |
ZIP code: | 13501 |
County: | Franklin |
Place of Formation: | New York |
Address: | 185 GENESEE STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 1600
Share Par Value 5000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 GENESEE STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
ROCCO F ARCURI | Chief Executive Officer | 185 GENESEE STREET, UTICA, NY, United States, 13501 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2022-12-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 5 |
2022-12-28 | 2022-12-28 | Shares | Share type: PAR VALUE, Number of shares: 1600, Par value: 5000 |
2006-08-04 | 2014-08-06 | Address | 185 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2022-12-28 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 5 |
2004-12-06 | 2004-12-06 | Shares | Share type: PAR VALUE, Number of shares: 1600, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801006104 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806007240 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120821002149 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100907002162 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080818002882 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State