2024-12-02
|
2024-12-02
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2023-06-27
|
2024-12-02
|
Address
|
1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
|
2023-06-27
|
2024-12-02
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2023-06-27
|
2023-06-27
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2023-06-27
|
2024-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-01
|
2023-06-27
|
Address
|
1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
|
2016-12-05
|
2023-06-27
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2008-12-12
|
2016-12-05
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2007-01-24
|
2008-12-12
|
Address
|
730 MC KAY RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
2005-12-14
|
2020-12-01
|
Address
|
1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
|
1996-12-19
|
2005-12-14
|
Address
|
774 STATE HWY 55, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
|
1994-02-03
|
2007-01-24
|
Address
|
MC KAY ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
|
1994-02-03
|
2007-01-24
|
Address
|
774 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
|
1992-12-07
|
1996-12-19
|
Address
|
R.D. #4, VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
|
1992-12-07
|
2023-06-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|