Name: | ADIRONDACK HYDRO DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1984 (41 years ago) |
Date of dissolution: | 17 Sep 2020 |
Entity Number: | 948720 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Principal Address: | C/O ALBANY ENGINEERING CORPO., 447 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALBANY ENGINEERING CORPORATION | DOS Process Agent | 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES A BESHA | Chief Executive Officer | 447 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-18 | 2020-09-17 | Address | C/O ALBANY ENGINEERING, CORPORATION, 5 WASHINGTON SQ, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-01-25 | 2020-09-17 | Address | 447 NEW KARNER RD., ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-01-25 | 2007-01-18 | Address | C/O ALBANY ENGINEERING CORP., 447 NEW KARNER RD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-12-13 | 2006-01-25 | Address | 625 NINTH STREET, RAPID CITY, SD, 57701, USA (Type of address: Service of Process) |
2004-12-13 | 2004-12-13 | Address | 625 NINTH STREET, RAPID CITY, SD, 57701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917000069 | 2020-09-17 | SURRENDER OF AUTHORITY | 2020-09-17 |
070118001246 | 2007-01-18 | CERTIFICATE OF CHANGE | 2007-01-18 |
061101002372 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
060125001150 | 2006-01-25 | CERTIFICATE OF CHANGE | 2006-01-25 |
041213000581 | 2004-12-13 | CERTIFICATE OF MERGER | 2004-12-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State