Search icon

ADIRONDACK LEADERSHIP EXPEDITIONS, LLC

Company Details

Name: ADIRONDACK LEADERSHIP EXPEDITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 26 Jan 2016
Entity Number: 2866280
ZIP code: 37067
County: Franklin
Place of Formation: Delaware
Address: 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, United States, 37067

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, United States, 37067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

National Provider Identifier

NPI Number:
1912202482

Authorized Person:

Name:
MR. PATRICK MCAVOY
Role:
ADMISSION DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary:
Yes

Contacts:

Fax:
5188975017

History

Start date End date Type Value
2015-05-01 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-01 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2015-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2015-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-11 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160126000822 2016-01-26 SURRENDER OF AUTHORITY 2016-01-26
150501000370 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
150227006188 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130227006238 2013-02-27 BIENNIAL STATEMENT 2013-02-01
120824000364 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State