2025-01-23
|
2025-01-23
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2025-01-23
|
Address
|
58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2024-01-05
|
2025-01-23
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-01-05
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-08
|
2024-01-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-08
|
2024-01-05
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2023-03-08
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2024-01-05
|
Address
|
58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2011-10-05
|
2023-03-08
|
Address
|
58 COUNTY CLARE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
2010-01-05
|
2023-03-08
|
Address
|
1100 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2010-01-05
|
2011-10-05
|
Address
|
1100 JEFFERSON RD, JEFFERSON, NY, 14623, USA (Type of address: Service of Process)
|
2003-12-29
|
2010-01-05
|
Address
|
SCOTT'S HALLMARK SHOPS, 1100 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
2003-12-29
|
2010-01-05
|
Address
|
SCOTT'S HALLMARK SHOPS, 1100 JEFFERSON ROAD, JEFFERSON, NY, 14623, USA (Type of address: Service of Process)
|
2003-12-29
|
2010-01-05
|
Address
|
1100 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2000-01-28
|
2003-12-29
|
Address
|
215 MIDTOWN PLAZA, ROCHESTER, NY, 14609, 0215, USA (Type of address: Service of Process)
|
1995-05-17
|
2003-12-29
|
Address
|
215 MIDTOWN PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
|
1995-05-17
|
2000-01-28
|
Address
|
235 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
1995-05-17
|
2003-12-29
|
Address
|
215 MIDTOWN PLAZA, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
|
1988-01-29
|
1995-05-17
|
Address
|
235 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
1988-01-29
|
2023-03-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|