2022-05-11
|
2024-11-18
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
|
2022-05-11
|
2024-11-18
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
|
2022-05-11
|
2024-05-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-13
|
2022-05-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-13
|
2022-05-11
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
|
2021-09-13
|
2022-05-11
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
|
2008-08-04
|
2021-09-13
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2008-08-04
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2021-09-13
|
Address
|
31 WICKEN SQUARE, ALBANY, NY, 12205, 3835, USA (Type of address: Service of Process)
|
1993-03-09
|
1997-04-02
|
Address
|
1293 BRADFORD STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
|
1993-03-09
|
1997-04-02
|
Address
|
1293 BRADFORD STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
|
1993-03-09
|
1997-04-02
|
Address
|
1293 BRADFORD STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
|
1990-02-02
|
1993-03-09
|
Address
|
1293 BRADFORD STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
|
1990-02-02
|
2021-09-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|