Name: | AMERICADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1983 (42 years ago) |
Entity Number: | 842287 |
ZIP code: | 12804 |
County: | Washington |
Place of Formation: | New York |
Address: | 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804 |
Principal Address: | 1382 RIDGE ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN. DUTCHER | Chief Executive Officer | 1382 RIDGE ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
AMERICADE, INC. | DOS Process Agent | 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 1382 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2023-10-06 | Address | 1382 RIDGE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2023-10-06 | Address | PO BOX 2205, GLENS FALLS, NY, 12804, 6205, USA (Type of address: Service of Process) |
2003-05-05 | 2007-05-22 | Address | 1382 RIDGE RD, PO BOX 2205, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2007-05-22 | Address | 1382 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003879 | 2023-10-06 | BIENNIAL STATEMENT | 2023-05-01 |
070522002417 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050708002157 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030505002512 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010524002841 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State