2023-08-31
|
2023-08-31
|
Address
|
13901 SUTTON PARK DRIVE SOUTH, SUITE 175C, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer)
|
2023-08-31
|
2023-08-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 5300000, Par value: 0.01
|
2023-08-31
|
2023-08-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 0.001
|
2023-08-31
|
2023-08-31
|
Address
|
200 MERIDIAN CENTRE STE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-08-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-08-30
|
2023-08-31
|
Address
|
200 MERIDIAN CENTRE STE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2015-08-18
|
2023-08-31
|
Address
|
80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
|
2013-11-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-11-27
|
2015-08-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-09-09
|
2017-08-30
|
Address
|
200 MERIDIAN CENTRE STE 300, ROCHESTER, NY, 14818, USA (Type of address: Chief Executive Officer)
|
2011-09-09
|
2017-08-30
|
Address
|
200 MERIDIAN CENTRE STE 300, ROCHESTER, NY, 14818, USA (Type of address: Principal Executive Office)
|
2007-09-24
|
2013-11-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-09-24
|
2011-09-09
|
Address
|
1200-C SCOTTSVILLE RD, SET 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2005-11-01
|
2007-09-24
|
Address
|
1200-C SCOTTSVILLE RD, SET 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2005-11-01
|
2011-09-09
|
Address
|
1200-C SCOTTSVILLE RD, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
|
2003-09-24
|
2005-11-01
|
Address
|
204 NORTH GEORGE ST, SUITE 220, YORK, PA, 17401, USA (Type of address: Principal Executive Office)
|
2003-09-24
|
2005-11-01
|
Address
|
204 NORTH GEORGE ST, SUITE 220, YORK, PA, 17401, USA (Type of address: Chief Executive Officer)
|
1997-04-22
|
2007-09-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-22
|
2013-11-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-22
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-22
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1994-11-22
|
2003-09-24
|
Address
|
C/O EMONS TRANSPORTATION GROUP, 96 SOUTH GEORGE ST, STE. 400, YORK, PA, 17401, 1436, USA (Type of address: Principal Executive Office)
|
1994-11-22
|
1995-03-13
|
Address
|
PRENTICE-HALL CORP SYSTEM INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1994-11-22
|
2003-09-24
|
Address
|
96 SOUTH GEORGE STREET, SUITE 400, YORK, PA, 17401, 1436, USA (Type of address: Chief Executive Officer)
|
1993-08-16
|
1994-11-22
|
Address
|
96 SOUTH GEORGE STREET, SUITE 520, YORK, PA, 17401, USA (Type of address: Principal Executive Office)
|
1993-08-16
|
1994-11-22
|
Address
|
96 SOUTH GEORGE STREET, SUITE 520, YORK, PA, 17401, USA (Type of address: Chief Executive Officer)
|
1992-03-26
|
1994-11-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-03-26
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1986-12-31
|
1992-03-26
|
Address
|
ELLEN A GIBSON ESQ, 850 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1986-12-31
|
2023-08-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 5300000, Par value: 0.01
|
1986-12-31
|
1986-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 0.001
|
1986-12-31
|
1986-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 5300000, Par value: 0.01
|
1986-12-31
|
2023-08-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 0.001
|
1983-08-26
|
1986-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 26618675, Par value: 0.01
|
1980-11-20
|
1983-08-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.01
|
1978-11-22
|
1980-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
|
1978-05-29
|
1978-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 6500000, Par value: 0.01
|
1977-11-29
|
1978-05-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
|
1968-09-16
|
1977-11-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
1960-11-14
|
1968-09-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.25
|
1955-08-08
|
1986-12-31
|
Address
|
121 EAST 24TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|