Search icon

ADIRONDACK HEALTH MANAGEMENT CORPORATION

Company Details

Name: ADIRONDACK HEALTH MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1984 (41 years ago)
Date of dissolution: 21 Dec 1999
Entity Number: 889493
ZIP code: 12866
County: Warren
Place of Formation: New York
Address: 414 MAPLE AVENUE, PO BOX 768, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 MAPLE AVENUE, PO BOX 768, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
KENNETH C. HOPPER, M.D. Chief Executive Officer 414 MAPLE AVENUE, PO BOX 768, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1993-02-25 1994-04-06 Address 155 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-02-25 1994-04-06 Address P.O.BOX 768 80 SEWARD ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-02-25 1994-04-06 Address P.O.BOX 768 80 SEWARD ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1989-07-05 1998-01-02 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1984-01-20 1989-07-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1984-01-20 1993-02-25 Address 155 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991221000243 1999-12-21 CERTIFICATE OF DISSOLUTION 1999-12-21
980126002248 1998-01-26 BIENNIAL STATEMENT 1998-01-01
980102000160 1998-01-02 CERTIFICATE OF AMENDMENT 1998-01-02
940406002843 1994-04-06 BIENNIAL STATEMENT 1994-01-01
930225002919 1993-02-25 BIENNIAL STATEMENT 1993-01-01
C029838-3 1989-07-05 CERTIFICATE OF AMENDMENT 1989-07-05
B061086-3 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State