2016-09-16
|
2021-01-05
|
Address
|
620 ERIE BLVD W, SUITE 114, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
|
2006-08-24
|
2016-09-16
|
Address
|
620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
|
2006-08-24
|
2016-09-16
|
Address
|
620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
|
2006-08-24
|
2016-09-16
|
Address
|
620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
|
2004-10-28
|
2006-08-24
|
Address
|
620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
|
2004-10-28
|
2006-08-24
|
Address
|
620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Principal Executive Office)
|
2004-10-28
|
2006-08-24
|
Address
|
620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Chief Executive Officer)
|
2002-09-05
|
2004-10-28
|
Address
|
620 ERIE BLVD. W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Principal Executive Office)
|
2002-09-05
|
2004-10-28
|
Address
|
620 ERIE BLVD. W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
|
2002-09-05
|
2004-10-28
|
Address
|
620 ERIE BLVD W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Chief Executive Officer)
|
2000-09-05
|
2002-09-05
|
Address
|
620 ERIE BLVD W, STE 200 PO BOX 6070, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
|
1998-09-08
|
2002-09-05
|
Address
|
620 ERIE BLVD WEST, SUITE 200 PO BOX 6070, SYRACUSE, NY, 13217, 6070, USA (Type of address: Chief Executive Officer)
|
1998-09-08
|
2002-09-05
|
Address
|
620 ERIE BLVD WEST, SUITE 200 PO BOX 6070, SYRACUSE, NY, 13217, 6070, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2000-09-05
|
Address
|
620 ERIE BLVD WEST, SUITE 200 PO BOX 6070, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
|
1998-07-23
|
1998-09-08
|
Address
|
620 ERIE BLVD WEST STE 200, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
|
1993-08-23
|
1998-07-23
|
Address
|
723 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1993-08-23
|
1998-09-08
|
Address
|
723 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
1993-08-23
|
1998-09-08
|
Address
|
723 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
|
1986-09-24
|
1993-08-23
|
Address
|
723 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|