2025-01-16
|
2025-01-16
|
Address
|
6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
165 LAWRENCE BELL DRIVE, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-05-12
|
2025-01-16
|
Address
|
6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-05-12
|
2023-05-12
|
Address
|
165 LAWRENCE BELL DRIVE, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-05-12
|
2023-05-12
|
Address
|
6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-05-12
|
2025-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-05-12
|
2025-01-16
|
Address
|
165 LAWRENCE BELL DRIVE, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-05-12
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-05-12
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-02
|
2023-05-12
|
Address
|
165 LAWRENCE BELL DRIVE, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2017-01-03
|
2019-01-28
|
Address
|
111 EIGHTH ST, NY, NY, 10011, USA (Type of address: Service of Process)
|
2016-01-21
|
2019-01-02
|
Address
|
165 LAWRENCE BELL DRIVE, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2011-01-25
|
2016-01-21
|
Address
|
165 LAWRENCE BELL DR, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2009-01-05
|
2011-01-25
|
Address
|
165 LAWRENCE BELL RD, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2004-12-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-12-29
|
2017-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-03-14
|
2009-01-05
|
Address
|
165 LAWRENCE BELL DR, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2003-03-14
|
2011-01-25
|
Address
|
165 LAWRENCE BELL RD, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1998-07-07
|
2004-12-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-07-07
|
2004-12-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-02-27
|
2003-03-14
|
Address
|
478 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
|
1995-02-27
|
1998-07-07
|
Address
|
478 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
1993-03-05
|
2003-03-14
|
Address
|
10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
|
1993-03-05
|
1995-02-27
|
Address
|
10 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
|
1991-01-11
|
1995-02-27
|
Address
|
10 LAFAYETTE SQUARE, COUNTY OF ERIE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
1991-01-11
|
2023-05-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|