2024-05-14
|
2024-05-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2024-05-14
|
2024-05-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2024-04-01
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2024-04-01
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2024-04-01
|
2024-05-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2024-04-01
|
2024-04-01
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-05-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-09-10
|
2021-09-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-09-10
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-09-10
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2021-09-10
|
2021-09-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2020-04-30
|
2024-04-01
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2024-04-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2024-04-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2018-04-06
|
2020-04-30
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORESEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2018-04-06
|
2020-04-30
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
2018-04-06
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-04-18
|
2018-04-06
|
Address
|
315 DANIEL ZENKER DRIVE, 300 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
2016-04-18
|
2018-04-06
|
Address
|
315 DANIEL ZENKER DRIVE, 300 IST CENTER, HORESEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2014-04-18
|
2016-04-18
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
2014-04-18
|
2016-04-18
|
Address
|
315 DANIEL ZENKER DRIVE, 200 IST CENTER, HORESEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2010-03-31
|
2014-04-18
|
Address
|
200 IST CENTER, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
2008-09-24
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-09-24
|
2018-04-06
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-05-16
|
2010-03-31
|
Address
|
200 IST CENTER, HORSEHEADS, NY, 14845, 1015, USA (Type of address: Principal Executive Office)
|
2008-05-16
|
2008-09-24
|
Address
|
200 IST CENTER, HORSEHEADS, NY, 14845, 1015, USA (Type of address: Service of Process)
|
2008-05-16
|
2014-04-18
|
Address
|
200 IST CENTER, HORESEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2006-05-18
|
2008-05-16
|
Address
|
100 IST CENTER, HORESEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
2005-01-27
|
2006-05-18
|
Address
|
134 QUARRY RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2000-04-14
|
2008-05-16
|
Address
|
100 IST CENTER, HORSEHEADS, NY, 14845, 1015, USA (Type of address: Service of Process)
|
2000-04-14
|
2008-05-16
|
Address
|
100 IST CENTER, HORSEHEADS, NY, 14845, 1015, USA (Type of address: Principal Executive Office)
|
1997-09-10
|
2000-04-14
|
Address
|
WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
1997-09-10
|
2005-01-27
|
Address
|
167 JENNINGS RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
1996-06-17
|
2000-04-14
|
Address
|
300 WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
|
1996-06-17
|
2008-09-24
|
Address
|
(Type of address: Registered Agent)
|
1995-08-18
|
1996-06-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-08-18
|
1996-06-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1993-10-29
|
2021-09-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1993-10-29
|
2021-09-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
1993-10-29
|
1993-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1993-10-29
|
1993-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
1992-11-02
|
1997-09-10
|
Address
|
125 PINE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
|
1992-11-02
|
1997-09-10
|
Address
|
WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
|
1992-11-02
|
1995-08-18
|
Address
|
WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
|
1988-04-01
|
1993-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1988-04-01
|
1992-11-02
|
Address
|
ONE WEST CHURCH ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process)
|
1988-04-01
|
1988-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
1988-04-01
|
1988-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1988-04-01
|
1993-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|