ADIRONDACK COAST REALTY LLC

Name: | ADIRONDACK COAST REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2011 (14 years ago) |
Entity Number: | 4104245 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 345 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ELLEN M. WELCH | DOS Process Agent | 345 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Number | Type | End date |
---|---|---|
10301200047 | ASSOCIATE BROKER | 2025-01-31 |
10491202191 | LIMITED LIABILITY BROKER | 2025-06-14 |
10991208234 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2025-06-06 | Address | 345 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2011-06-08 | 2023-06-13 | Address | 345 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002089 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230613003365 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210611060201 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190604060121 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170607006565 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State