2023-04-03
|
2023-04-03
|
Address
|
ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
|
2021-04-01
|
2023-04-03
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2019-04-10
|
2023-04-03
|
Address
|
ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
|
2019-01-08
|
2019-04-10
|
Address
|
ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
|
2014-02-12
|
2023-04-03
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2014-02-12
|
2021-04-01
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2003-12-12
|
2014-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-12-12
|
2014-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-07-13
|
2003-12-12
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1998-07-13
|
2019-01-08
|
Address
|
7565 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
|
1998-07-13
|
2019-01-08
|
Address
|
7565 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
1998-06-10
|
2003-12-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1993-04-16
|
1998-07-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-04-16
|
1998-06-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|