Name: | ADIRONDACK FINANCIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424625 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 185 GENESEE ST / SUITE 210, UTICA, NY, United States, 13501 |
Principal Address: | 185 GENESEE ST, STE 210, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 GENESEE ST / SUITE 210, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
WILLIAM F LOCKE | Chief Executive Officer | 185 GENESEE ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2013-11-06 | Address | 185 GENESEE ST, STE 210, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2001-10-10 | 2007-11-05 | Address | 185 GENESEE ST, STE 210, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2005-11-22 | Address | 136 ORISKANY BOULEVARD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002006 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111104002177 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
071105002325 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051122003121 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031009002401 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State