Name: | ADIRONDACK CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491211594 | LIMITED LIABILITY BROKER | 2026-04-19 |
10991228457 | REAL ESTATE PRINCIPAL OFFICE | No data |
40JO1094410 | REAL ESTATE SALESPERSON | 2025-12-01 |
10401248197 | REAL ESTATE SALESPERSON | 2025-04-08 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-23 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004794 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
200527060201 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
SR-83067 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180523010470 | 2018-05-23 | ARTICLES OF ORGANIZATION | 2018-05-23 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State