2024-01-11
|
2024-01-11
|
Address
|
7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2024-01-11
|
Address
|
7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2021-03-02
|
2024-01-11
|
Address
|
7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2013-03-05
|
2021-03-02
|
Address
|
1762 CENTRAL AVE, STE 3, ALBANY, NY, 12205, 4773, USA (Type of address: Service of Process)
|
2013-03-05
|
2021-03-02
|
Address
|
1762 CENTRAL AVE, STE 3, ALBANY, NY, 12205, 4773, USA (Type of address: Chief Executive Officer)
|
2005-04-12
|
2013-03-05
|
Address
|
1762 CENTRAL AVE, ALBANY, NY, 12205, 4773, USA (Type of address: Principal Executive Office)
|
2005-04-12
|
2013-03-05
|
Address
|
1762 CENTRAL AVE, ALBANY, NY, 12205, 4773, USA (Type of address: Chief Executive Officer)
|
2005-04-12
|
2013-03-05
|
Address
|
1762 CENTRAL AVE, ALBANY, NY, 12205, 4773, USA (Type of address: Service of Process)
|
2003-03-20
|
2005-04-12
|
Address
|
1762 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
|
2003-03-20
|
2005-04-12
|
Address
|
8 HERITAGE PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
|
1999-03-18
|
2003-03-20
|
Address
|
24 MADISON AVENUE EXT., ALBANY, NY, 12203, 5326, USA (Type of address: Chief Executive Officer)
|
1999-03-18
|
2005-04-12
|
Address
|
24 MADISON AVENUE EXT., ALBANY, NY, 12203, 5326, USA (Type of address: Service of Process)
|
1999-03-18
|
2003-03-20
|
Address
|
24 MADISON AVENUE EXT., ALBANY, NY, 12203, 5326, USA (Type of address: Principal Executive Office)
|
1995-11-24
|
1999-03-18
|
Address
|
28 MADISON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1995-11-24
|
1999-03-18
|
Address
|
299 NAUVOO ROAD, WINDHAM, NY, 12496, 0494, USA (Type of address: Chief Executive Officer)
|
1995-11-24
|
1999-03-18
|
Address
|
28 MADISON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1994-04-26
|
1995-11-24
|
Address
|
299 NAUVOO ROAD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
|
1994-04-26
|
1995-11-24
|
Address
|
299 NAUVOO ROAD, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
|
1994-04-26
|
1995-11-24
|
Address
|
BOX 494, NAUVOO ROAD, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
|
1993-03-22
|
1994-04-26
|
Address
|
BOX 494, NAUVOO RD., WINDHAM, NY, 12496, USA (Type of address: Service of Process)
|
1993-03-22
|
2024-01-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
|