Search icon

ADIRONDAC BAIL, INC.

Company Details

Name: ADIRONDAC BAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 08 Jun 2018
Entity Number: 3051701
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 34 MELDON CIRCLE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH PARKER DOS Process Agent 34 MELDON CIRCLE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
KENNETH PARKER Chief Executive Officer 34 MELDON CIRCLE, QUEENSBURY, NY, United States, 12804

Agent

Name Role Address
KENNETH W. PARKER Agent 20 BOON BAY ROAD, DIAMOND POINT, NY, 12824

History

Start date End date Type Value
2006-05-04 2016-05-16 Address 20 BOON BAY RD, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2006-05-04 2016-05-16 Address 20 BOON BAY RD, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office)
2004-05-11 2016-05-16 Address 20 BOON BAY ROAD, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000726 2018-06-08 CERTIFICATE OF DISSOLUTION 2018-06-08
160516007029 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140505006137 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100514002629 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003217 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060504002913 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040511000289 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State