Name: | ADIRONDACK PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1953 (72 years ago) |
Entity Number: | 91517 |
ZIP code: | 26003 |
County: | Franklin |
Place of Formation: | New York |
Address: | 1500 Main Street, Wheeling, WV, United States, 26003 |
Principal Address: | 1500 MAIN ST, WHEELING, WV, United States, 26003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M NUTTING | Chief Executive Officer | 1500 MAIN ST, WHEELING, WV, United States, 26003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 Main Street, Wheeling, WV, United States, 26003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2023-05-01 | Address | 1500 MAIN ST, WHEELING, WV, 26003, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2023-05-01 | Address | 54 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2004-04-14 | 2006-03-31 | Address | 54 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
1953-05-28 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-05-28 | 2004-04-14 | Address | 9 ROCKEFELLER PLAZA, RM. 215, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003126 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210701000918 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190501060400 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170522006067 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
130515006034 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110901002223 | 2011-09-01 | BIENNIAL STATEMENT | 2011-05-01 |
090501002445 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070606002641 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
060331002251 | 2006-03-31 | BIENNIAL STATEMENT | 2005-05-01 |
040414000096 | 2004-04-14 | CERTIFICATE OF CHANGE | 2004-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4502948500 | 2021-02-26 | 0248 | PPP | 54 Broadway, Saranac Lake, NY, 12983-1704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State