ADIRONDACK HOSPITALITY CORP.

Name: | ADIRONDACK HOSPITALITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309500 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 2133 ROUTE 9, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DE SANTIS | Chief Executive Officer | 2133 ROUTE 9, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
ADIRONDACK HOSPITALITY CORP. | DOS Process Agent | 2133 ROUTE 9, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-03 | 2021-01-12 | Address | 124 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2021-01-12 | Address | 124 MAIN ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-10-17 | 2004-12-03 | Address | 365 AVIATION RD, QUEENSBURY, NY, 12804, 2915, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2004-12-03 | Address | 365 AVIATION RD, QUEENSBURY, NY, 12804, 2915, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2004-12-03 | Address | 345 AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060323 | 2021-01-12 | BIENNIAL STATEMENT | 2020-10-01 |
150122000365 | 2015-01-22 | CERTIFICATE OF AMENDMENT | 2015-01-22 |
121204002539 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
070613000736 | 2007-06-13 | CERTIFICATE OF AMENDMENT | 2007-06-13 |
061016002334 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State