2024-06-04
|
2024-06-04
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-06-04
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-06-04
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Service of Process)
|
2023-12-01
|
2023-12-01
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-06-04
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-05-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-10-12
|
2023-12-01
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-10-12
|
2023-10-12
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-12-01
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-12-01
|
Address
|
1592 DELPHI WAY, NEW SMYRNA BEACH, FL, 32168, USA (Type of address: Service of Process)
|
2023-10-12
|
2023-10-12
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2007-12-18
|
2023-10-12
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
2007-12-18
|
2023-10-12
|
Address
|
486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2006-02-16
|
2007-12-18
|
Address
|
S C BASS INC, 486 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
|
2001-12-13
|
2006-02-16
|
Address
|
1 REGINA DR, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2001-12-13
|
2007-12-18
|
Address
|
486 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
|
2001-12-13
|
2007-12-18
|
Address
|
486 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
2000-01-03
|
2001-12-13
|
Address
|
1 REGINA DR, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2000-01-03
|
2001-12-13
|
Address
|
484 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
|
2000-01-03
|
2001-12-13
|
Address
|
484 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
1994-02-08
|
2000-01-03
|
Address
|
1 REGINA DRIVE, SCHENECTADY, NY, 12303, 5408, USA (Type of address: Principal Executive Office)
|
1994-02-08
|
2000-01-03
|
Address
|
1 REGINA DRIVE, SCHENECTADY, NY, 12303, 5408, USA (Type of address: Service of Process)
|
1994-02-08
|
2000-01-03
|
Address
|
1 REGINA DRIVE, SCHENECTADY, NY, 12303, 5408, USA (Type of address: Chief Executive Officer)
|
1992-12-16
|
1994-02-08
|
Address
|
919 HAZELWOOD AVE, SCHENECTADY, NY, 12306, 4915, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1994-02-08
|
Address
|
919 HAZELWOOD AVE, SCHENECTADY, NY, 12306, 4915, USA (Type of address: Chief Executive Officer)
|
1989-12-01
|
2023-10-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1989-12-01
|
1994-02-08
|
Address
|
919 HAZELWOOD AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
|