Name: | ADIRONDACK INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3520878 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Principal Address: | 2625 Main Street, Lake Placid, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TERRY | Chief Executive Officer | 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
ADIRONDACK INN CORP. | DOS Process Agent | 2625 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DAVID W. MEYERS, ESQ. | Agent | MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 2625 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 10 NEWHALL ROAD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-04-15 | Address | 10 NEWHALL ROAD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-04-15 | Address | 2625 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2013-05-15 | 2020-03-05 | Address | 11 WILDWOOD DR., LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004128 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
200305060290 | 2020-03-05 | BIENNIAL STATEMENT | 2019-05-01 |
130515006208 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110608002218 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090507003295 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State