2024-10-02
|
2024-10-02
|
Address
|
1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-10-02
|
Address
|
1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-01
|
2024-10-02
|
Address
|
1 Albany Ave., Suite G3, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
2024-08-01
|
2024-08-01
|
Address
|
1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2010-10-15
|
2024-08-01
|
Address
|
1 ALBANY AVE, SUITE G3, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
2010-10-15
|
2024-08-01
|
Address
|
1 ALBANY AVE, STE G3, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
2006-10-11
|
2010-10-15
|
Address
|
1 ALBANY AVE, SUITE G2, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
1998-10-13
|
2010-10-15
|
Address
|
1 ALBANY AVE, STE G2, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
|
1998-10-13
|
2010-10-15
|
Address
|
1 ALBANY AVE, STE G2, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
1998-10-13
|
2006-10-11
|
Address
|
1 ALBANY AVE, STE G2, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
|
1993-10-14
|
1998-10-13
|
Address
|
3 LAFAYETTE STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
|
1992-11-02
|
1998-10-13
|
Address
|
C/O SCHIRMER & HRDLICKA, 3 LAFAYETTE STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
|
1992-11-02
|
1993-10-14
|
Address
|
3 LAFAYETTE STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
|
1988-10-25
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-10-25
|
1998-10-13
|
Address
|
3 LAFAYETTE STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|