ADIRONDACK MOUNTAIN SPIRITS, INC.

Name: | ADIRONDACK MOUNTAIN SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 2669571 |
ZIP code: | 12912 |
County: | Essex |
Place of Formation: | New York |
Address: | 14233 NYS ROUTE 9N, PO BOX 82, AU SABLE FORKS, NY, United States, 12912 |
Principal Address: | 14233 NYS ROUTE 9N, AU SABLE FORKS, NY, United States, 12912 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14233 NYS ROUTE 9N, PO BOX 82, AU SABLE FORKS, NY, United States, 12912 |
Name | Role | Address |
---|---|---|
DAYLE RICHARDS | Chief Executive Officer | 14233 NYS ROUTE 9N, AU SABLE FORKS, NY, United States, 12912 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 14233 NYS ROUTE 9N, AU SABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 14225 NYS ROUTE 9N, AU SABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer) |
2011-08-12 | 2023-09-22 | Address | 14225 NYS ROUTE 9N, PO BOX 82, AU SABLE FORKS, NY, 12912, USA (Type of address: Service of Process) |
2005-10-04 | 2023-09-22 | Address | 14225 NYS ROUTE 9N, AU SABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2011-08-12 | Address | 14225 NYS ROUTE 9N, AU SABLE FORKS, NY, 12912, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002602 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
220211002679 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
190802060694 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006610 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803007911 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State