Name: | ADIRONDACK TRUST COMPANY FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2593401 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 473 Broadway, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 473 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE ADIRONDACK TRUST COMPANY | DOS Process Agent | 473 Broadway, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CHARLES V. WAIT JR. | Chief Executive Officer | 473 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 473 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 473 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-01-15 | Address | 473 Broadway, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
2023-03-17 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2025-01-15 | Address | 473 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002884 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230317000219 | 2023-03-17 | BIENNIAL STATEMENT | 2023-01-01 |
210908002867 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
180830002021 | 2018-08-30 | BIENNIAL STATEMENT | 2017-01-01 |
101124002954 | 2010-11-24 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State