2023-07-22
|
2023-07-22
|
Address
|
100 TECH DRIVE, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-07-22
|
Address
|
99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2023-05-24
|
2023-07-22
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2023-05-24
|
2023-07-22
|
Address
|
100 TECH DRIVE, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
100 TECH DRIVE, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
|
2021-05-17
|
2023-05-24
|
Address
|
100 TECH DRIVE, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
|
2015-05-27
|
2021-05-17
|
Address
|
2525 NORTH 7TH STREET, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)
|
2013-05-01
|
2015-05-27
|
Address
|
2525 N 7TH ST, HARRISBURG, NY, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
2013-05-01
|
2023-05-24
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2013-03-05
|
2023-05-24
|
Address
|
99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2011-05-27
|
2015-05-27
|
Address
|
2525 N 7TH ST, HARRISBURG, NY, 17110, 0967, USA (Type of address: Principal Executive Office)
|
2011-05-27
|
2013-05-01
|
Address
|
2525 N 7TH ST, HARRISBURG, NY, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
2011-05-27
|
2013-05-01
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-05-17
|
2011-05-27
|
Address
|
2525 N SEVENTH STREET, HARRISBURG, PA, 17110, 0967, USA (Type of address: Principal Executive Office)
|
2007-05-17
|
2011-05-27
|
Address
|
2525 N SEVENTH STREET, HARRISBURG, PA, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
2007-05-17
|
2011-05-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2007-05-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2013-03-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-05-12
|
2007-05-17
|
Address
|
2525 N 7TH ST, HARRISBURG, PA, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
1997-05-23
|
1999-05-12
|
Address
|
2525 N 7TH ST, HARRISBURG, PA, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
1992-12-11
|
2007-05-17
|
Address
|
2525 N. 7TH ST., HARRISBURG, PA, 17110, 0967, USA (Type of address: Principal Executive Office)
|
1992-12-11
|
1997-05-23
|
Address
|
2525 N. 7TH ST., HARRISBURG, PA, 17110, 0967, USA (Type of address: Chief Executive Officer)
|
1987-05-28
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-05-28
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|