ADIRONDACK RIVER OUTFITTERS, INC.

Name: | ADIRONDACK RIVER OUTFITTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1981 (44 years ago) |
Entity Number: | 683411 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Principal Address: | 4511 State Route 28, North River, NY, United States, 12856 |
Address: | PO Box 649, Old Forge, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADIRONDACK RIVER OUTFITTERS | DOS Process Agent | PO Box 649, Old Forge, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
DYLAN H. SMITH | Chief Executive Officer | PO BOX 649, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | PO BOX 649, OLD FORGE, NY, 13420, 0649, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-14 | 2023-12-14 | Address | PO BOX 649, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2023-12-14 | Address | PO BOX 649, OLD FORGE, NY, 13420, 0649, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2001-04-13 | Address | RTE 28 MAIN ST, OLD FORGE, NY, 13472, 0649, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002416 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210128060170 | 2021-01-28 | BIENNIAL STATEMENT | 2019-03-01 |
070316002438 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050405002598 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
010413002764 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State