Search icon

ADIRONDACK CHEVROLET, INC.

Company Details

Name: ADIRONDACK CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410768
ZIP code: 12212
County: Essex
Place of Formation: New York
Address: PO BOX 15072, ALBANY, NY, United States, 12212
Principal Address: 7504 US ROUTE 9, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE TOWNE LAW FIRM, P.C. DOS Process Agent PO BOX 15072, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
GEORGE C HUTTIG Chief Executive Officer 7504 US ROUTE 9, PO BOX 308, ELIZABETHTOWN, NY, United States, 12932

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 7504 US ROUTE 9, PO BOX 308, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-01-14 Address 7504 US ROUTE 9, PO BOX 308, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2025-01-14 Address PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2017-02-23 2023-11-21 Address PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001888 2025-01-14 BIENNIAL STATEMENT 2025-01-14
231121002787 2023-11-21 CERTIFICATE OF AMENDMENT 2023-11-21
170223000487 2017-02-23 CERTIFICATE OF AMENDMENT 2017-02-23
150817006261 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130805006348 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State