2025-01-31
|
2025-01-31
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2024-05-23
|
2025-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-02
|
2024-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-25
|
2024-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-14
|
2024-03-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-04-25
|
2025-01-31
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2003-04-25
|
2025-01-31
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1996-12-24
|
2003-04-25
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Principal Executive Office)
|
1996-12-24
|
2003-04-25
|
Address
|
MR. DAVID BUTLER, 638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Service of Process)
|
1996-12-24
|
2003-04-25
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, 2404, USA (Type of address: Chief Executive Officer)
|
1992-12-10
|
1996-12-24
|
Address
|
224 1/2 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1992-12-10
|
1996-12-24
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
|
1992-12-10
|
1996-12-24
|
Address
|
638 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
1991-08-28
|
1992-12-10
|
Address
|
638 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1990-12-11
|
1991-08-28
|
Address
|
224 1/2 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
1990-12-11
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|