2024-11-09
|
2024-11-09
|
Address
|
P.O. BOX 113, HENDERSON, NY, 13650, USA (Type of address: Chief Executive Officer)
|
2024-11-09
|
2024-11-09
|
Address
|
120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2024-10-16
|
2024-11-09
|
Address
|
p.o. box 113, HENDERSON, NY, 13650, USA (Type of address: Service of Process)
|
2024-10-16
|
2024-11-09
|
Address
|
120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2024-10-15
|
2024-11-09
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 100000
|
2024-09-05
|
2024-10-15
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 100000
|
2014-06-09
|
2024-10-16
|
Address
|
120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
2014-06-09
|
2024-10-16
|
Address
|
120 EAST WASHINGTON STREET, SUITE 910, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2002-05-20
|
2014-06-09
|
Address
|
910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1998-07-15
|
2014-06-09
|
Address
|
910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
1995-03-28
|
1998-07-15
|
Address
|
910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
1995-03-28
|
2002-05-20
|
Address
|
910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1995-03-28
|
2014-06-09
|
Address
|
910 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
|
1958-06-25
|
1995-03-28
|
Address
|
NO STREET ADD. GIVEN, PULASKI, NY, USA (Type of address: Service of Process)
|
1958-06-25
|
2024-09-05
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 100000
|