Search icon

NORTH COUNTRY ROOTS, INC.

Company Details

Name: NORTH COUNTRY ROOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2014 (10 years ago)
Entity Number: 4673342
ZIP code: 12983
County: Essex
Place of Formation: New York
Address: 622 Lake Flower Ave, Suite 7, Saranac Lake, NY, United States, 12983

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH COUNTRY ROOTS, INC. DOS Process Agent 622 Lake Flower Ave, Suite 7, Saranac Lake, NY, United States, 12983

Chief Executive Officer

Name Role Address
ADAM HAINER Chief Executive Officer 622 LAKE FLOWER AVE SUITE 7, SARANAC LAKE, NY, United States, 12983

Central Index Key

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.

CIK number:
0001638655
Phone:
518-966-6277

Latest Filings

Form type:
D
File number:
021-238582
Filing date:
2015-04-23
File:
Form type:
D
File number:
021-237333
Filing date:
2015-04-06
File:

History

Start date End date Type Value
2024-08-27 2024-08-08 Address 622 Lake Flower Ave, Suite 7, Saranac Lake, NY, 12983, USA (Type of address: Service of Process)
2024-08-27 2024-08-08 Address 622 LAKE FLOWER AVE SUITE 7, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-06-26 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2023-05-25 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808004351 2024-08-08 BIENNIAL STATEMENT 2024-08-08
240827000284 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
220922002128 2022-09-22 CERTIFICATE OF AMENDMENT 2022-09-22
150305000130 2015-03-05 CERTIFICATE OF AMENDMENT 2015-03-05
141201000690 2014-12-01 CERTIFICATE OF INCORPORATION 2014-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State