2024-01-02
|
2024-01-02
|
Address
|
7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-01-02
|
Address
|
84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-02-24
|
2024-01-02
|
Address
|
7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-02-24
|
2024-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-24
|
2023-02-24
|
Address
|
7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-02-24
|
2024-01-02
|
Address
|
84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-02-24
|
2024-01-02
|
Address
|
250 OSBORNE ROAD, STE 2, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2023-02-24
|
2023-02-24
|
Address
|
84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2019-11-15
|
2023-02-24
|
Address
|
7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2019-11-15
|
2023-02-24
|
Address
|
12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2007-03-05
|
2017-08-28
|
Name
|
FARER & SCHWARTZ, P.C.
|
2007-03-05
|
2019-11-15
|
Address
|
12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
1993-02-01
|
2019-11-15
|
Address
|
37 CLIFFORD ROAD, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
|
1993-02-01
|
2019-11-15
|
Address
|
37 CLIFFORD ROAD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
|
1988-01-22
|
2007-03-05
|
Name
|
KENNETH M. SCHWARTZ, P.C.
|
1988-01-22
|
2007-03-05
|
Address
|
410 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
1988-01-22
|
2023-02-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|