2023-10-02
|
2023-10-02
|
Address
|
358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2019-10-02
|
2023-10-02
|
Address
|
358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2009-10-22
|
2019-10-02
|
Address
|
677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-10-02
|
2009-10-22
|
Address
|
20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
|
2007-10-02
|
2023-10-02
|
Address
|
358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
1999-11-10
|
2007-10-02
|
Address
|
358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
|
1999-11-10
|
2007-10-02
|
Address
|
358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
1999-11-10
|
2007-10-02
|
Address
|
20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
|
1993-10-26
|
1999-11-10
|
Address
|
ROUTE 50 AT THE NORTHWAY, PO BOX 1280, SARATOGA SPRINGS, NY, 12866, 1280, USA (Type of address: Principal Executive Office)
|
1992-10-30
|
1993-10-26
|
Address
|
ROUTE 50 AT THE NORTHWAY, P.O. BOX 1280, SARATOGA SPRINGS, NY, 12866, 1280, USA (Type of address: Principal Executive Office)
|
1992-10-30
|
1999-11-10
|
Address
|
P.O. BOX 193, LATHAM, NY, 12110, 0193, USA (Type of address: Chief Executive Officer)
|
1987-10-06
|
1999-11-10
|
Address
|
NORTHWAY NINE PLAZA, 805 RTE 146, POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
1987-10-06
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|