ADIRONDACK PHARMACY, INC.

Name: | ADIRONDACK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2002 (23 years ago) |
Entity Number: | 2757050 |
ZIP code: | 13690 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 4057 ST HWY 3, STAR LAKE, NY, United States, 13690 |
Address: | 4057 State Highway 3, Star Lake, NY, United States, 13690 |
Contact Details
Phone +1 315-848-3784
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADIRONDACK PHARMACY, INC. | DOS Process Agent | 4057 State Highway 3, Star Lake, NY, United States, 13690 |
Name | Role | Address |
---|---|---|
MATTHEW SCOTT | Chief Executive Officer | 4057 ST HWY 3, STAR LAKE, NY, United States, 13690 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-11-14 | Address | PO BOX 211, STAR LAKE, NY, 13690, USA (Type of address: Service of Process) |
2004-05-03 | 2020-04-03 | Address | 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Service of Process) |
2004-05-03 | 2024-11-14 | Address | 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2004-05-03 | Address | C/O 4057 STATE HIGHWAY 3, STAR LAKE, NY, 13690, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001712 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
200403060401 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402007610 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006445 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006266 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State