2024-04-01
|
2024-04-01
|
Address
|
261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2024-04-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-06-07
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-07
|
2023-06-07
|
Address
|
3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2023-06-07
|
Address
|
261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2024-04-01
|
Address
|
3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2024-04-01
|
Address
|
3 WATERWAY SQUARE PL STE 110, Suite 110, THE WOODLANDS, TX, 77380, USA (Type of address: Service of Process)
|
2021-12-01
|
2023-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-12-01
|
2023-06-07
|
Address
|
261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2021-12-01
|
2023-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-01
|
2021-12-01
|
Address
|
3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2021-12-01
|
2021-12-01
|
Address
|
261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2021-12-01
|
2023-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-12-01
|
2023-06-07
|
Address
|
3 WATERWAY SQUARE PLACE SUITE 110, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2020-09-02
|
2021-12-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-09-02
|
2021-12-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-04-01
|
2020-09-02
|
Address
|
3 PARK EDGE LN, 261 NEW SALEM SOUTH ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
2018-04-10
|
2021-12-01
|
Address
|
261 NEW SALEM SOUTH ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
|
2014-04-07
|
2018-04-10
|
Address
|
62 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
|
2014-04-07
|
2018-04-10
|
Address
|
62 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
|
2008-04-29
|
2014-04-07
|
Address
|
62 COUSE ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
|
2008-04-29
|
2014-04-07
|
Address
|
62 COUSE ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
|
2004-05-05
|
2020-04-01
|
Address
|
3 PARK EDGE LN, DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
2000-12-15
|
2004-05-05
|
Address
|
ATT:BARBARA RUSIN SCHEUERMANN, ESQ., THREE CITY SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1993-06-29
|
2000-12-15
|
Address
|
48 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
|
1993-06-29
|
2008-04-29
|
Address
|
48 COUSE ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
|
1992-10-30
|
1993-06-29
|
Address
|
44 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
|
1992-10-30
|
1993-06-29
|
Address
|
48 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
|
1992-10-30
|
2008-04-29
|
Address
|
44 COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
|
1986-04-10
|
2021-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-04-10
|
1992-10-30
|
Address
|
COUSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
|