Name: | ADIRONDACK RESEARCH & MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016340 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 2390 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A ROEDER | Chief Executive Officer | 2390 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2390 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2010-02-22 | Address | 26 VLY RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2010-02-22 | Address | 26 VLY RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2010-02-22 | Address | 26 VLY RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-02-23 | 2011-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-23 | 2006-03-29 | Address | 10 FERNBANK AVE., DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061260 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006550 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170721006116 | 2017-07-21 | BIENNIAL STATEMENT | 2016-02-01 |
140401002235 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120307002022 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State