2024-12-13
|
2025-03-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2024-12-13
|
2024-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2024-08-20
|
2024-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2024-08-20
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2024-02-07
|
2024-02-07
|
Address
|
101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2024-02-07
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2022-02-28
|
2024-02-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2016-02-01
|
2024-02-07
|
Address
|
101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2008-02-19
|
2016-02-01
|
Address
|
101 CAYUGA STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
2006-03-08
|
2024-02-07
|
Address
|
101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, 0480, USA (Type of address: Service of Process)
|
2004-02-17
|
2008-02-19
|
Address
|
101 CAYUGA ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
1998-10-16
|
2006-03-08
|
Address
|
101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Service of Process)
|
1998-10-16
|
2004-02-17
|
Address
|
101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
|
1998-10-16
|
2016-02-01
|
Address
|
101 CAYUGA STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
|
1992-02-04
|
2022-02-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
1986-02-07
|
1998-10-16
|
Address
|
3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
|