Name: | ADIRONTAX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2016 (9 years ago) |
Entity Number: | 5012572 |
ZIP code: | 13472 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 141 FORGE ST, THENDARA, NY, United States, 13472 |
Name | Role | Address |
---|---|---|
GERHARDT CLEMANS WEALTH MANAGEMENT, INC. | Agent | 3071 STATE ROUTE 28, PO BOX 62, OLD FORGE, NY, 13420 |
Name | Role | Address |
---|---|---|
C/O GCWM INC | DOS Process Agent | 141 FORGE ST, THENDARA, NY, United States, 13472 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-07 | 2024-09-01 | Address | 141 FORGE ST, THENDARA, NY, 13472, USA (Type of address: Service of Process) |
2018-01-18 | 2024-09-01 | Address | 3071 STATE ROUTE 28, PO BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Registered Agent) |
2018-01-18 | 2018-09-07 | Address | 3071 STATE ROUTE 28, PO BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2017-07-24 | 2018-01-18 | Address | 3071 STATE ROUTE 28, PO BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2017-07-24 | 2018-01-18 | Address | 3071 STATE ROUTE 28, PO BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Registered Agent) |
2016-09-22 | 2017-07-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-22 | 2017-07-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035069 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220209000004 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
180907006040 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
180118000659 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
171221000624 | 2017-12-21 | CERTIFICATE OF PUBLICATION | 2017-12-21 |
170724000439 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
160922000523 | 2016-09-22 | ARTICLES OF ORGANIZATION | 2016-09-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State