ADIRONDAC LEATHER, INC.

Name: | ADIRONDAC LEATHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1980 (45 years ago) |
Entity Number: | 665040 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 7 FISHER AVE., JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 7-11 FISHER AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C SPENCER | Chief Executive Officer | 7-11 FISHER AVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ADIRONDAC LEATHER, INC. | DOS Process Agent | 7 FISHER AVE., JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2010-11-22 | Address | 124 E PROSPECT ST, PO BOX 838, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2010-11-22 | Address | 124 E PROSPECT ST, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2007-02-01 | Address | PROSPECT ST, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2007-02-01 | Address | PROSPECT ST., NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2020-11-02 | Address | 7 FISHER AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062983 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161114006342 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141107006405 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121126006115 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101122003078 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State