2024-12-26
|
2024-12-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-22
|
2024-12-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-20
|
2022-08-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-04-01
|
2017-02-07
|
Address
|
100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
|
2005-04-01
|
2010-03-11
|
Address
|
100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Service of Process)
|
1999-06-23
|
2005-04-01
|
Address
|
100 SARATOGA VILLAGE BLVD, STE 34B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
|
1999-06-23
|
2005-04-01
|
Address
|
21 BUTTERNUT HILL DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
1999-06-23
|
2005-04-01
|
Address
|
100 SARATOGA VILLAGE BLVD, STE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)
|
1997-06-09
|
1999-06-23
|
Address
|
MALTA COMMONS BUSINESS PARK, 100 SARATOGA BLVD., SUITE 34B, MALTA, NY, 12020, USA (Type of address: Service of Process)
|
1997-02-19
|
1999-06-23
|
Address
|
MALTA COMMONS, SUITE 34B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
|
1997-02-19
|
1999-06-23
|
Address
|
333 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
|
1994-03-08
|
1997-06-09
|
Address
|
175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
|
1993-05-25
|
1997-02-19
|
Address
|
PO BOX 306, ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
|
1993-05-25
|
1997-02-19
|
Address
|
PO BOX 306, ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
|
1987-02-03
|
1994-03-08
|
Address
|
175 OTTAWA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
|
1987-02-03
|
2022-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|