Name: | ADIRONDACK FISHERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1967 (58 years ago) |
Entity Number: | 206312 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 35 E GRASSY SPRAIN RD, STE 400, Yonkers, NY, United States, 10710 |
Address: | 35 EAST GRASSY SPRAIN ROAD, SUITE 400, Yonkers, NY, United States, 10710 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE A HOLCOMBE | Chief Executive Officer | VENERUSO CURTO SCHWARTZ ETAL, 35 E GRASSY SPRAIN RD STE 400, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
VENERUSO CURTO SCHWARTZ & CURTO LLP | DOS Process Agent | 35 EAST GRASSY SPRAIN ROAD, SUITE 400, Yonkers, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | VENERUSO CURTO SCHWARTZ ETAL, 35 E GRASSY SPRAIN RD STE 400, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-03 | Address | VENERUSO CURTO SCHWARTZ ETAL, 35 E GRASSY SPRAIN RD STE 400, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | VENERUSO CURTO SCHWARTZ ETAL, 35 E GRASSY SPRAIN RD STE 400, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-19 | 2025-01-03 | Address | VENERUSO CURTO SCHWARTZ & CURT, 35 EAST GRASSY SPRAIN ROAD, Yonkers, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003593 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241119002004 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
210104061405 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060229 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006083 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State