Name: | ADIRONDACK HEMP COMPANY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2019 (6 years ago) |
Entity Number: | 5562974 |
ZIP code: | 12170 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | Michael J Brown, 65 Mabb Road, Stillwater, NY, United States, 12170 |
Address: | 162 COUNTY ROUTE 67, STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 2000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W BROWN | Chief Executive Officer | 162 COUNTY ROUTE 67, STILLWATER, NY, United States, 12170 |
Name | Role | Address |
---|---|---|
DAVID BROWN | DOS Process Agent | 162 COUNTY ROUTE 67, STILLWATER, NY, United States, 12170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1000 |
2024-05-30 | 2025-02-07 | Address | 162 COUNTY ROUTE 67, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
2022-09-26 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
2019-06-03 | 2022-09-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
2019-06-03 | 2024-05-30 | Address | 162 COUNTY ROUTE 67, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002222 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
240530020687 | 2024-05-30 | CERTIFICATE OF AMENDMENT | 2024-05-30 |
190603020038 | 2019-06-03 | CERTIFICATE OF INCORPORATION | 2019-06-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State