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
Name | Role | Address |
---|---|---|
KENNETH PARKER | DOS Process Agent | 34 MELDON CIRCLE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
KENNETH PARKER | Chief Executive Officer | 34 MELDON CIRCLE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
KENNETH W. PARKER | Agent | 20 BOON BAY ROAD, DIAMOND POINT, NY, 12824 |
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) |
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