2024-08-12
|
2024-08-12
|
Address
|
24 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
2024-08-12
|
2024-08-12
|
Address
|
187 WOLF RD, SUITE 300-003, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2020-01-22
|
2024-08-12
|
Address
|
24 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
|
2020-01-22
|
2024-08-12
|
Address
|
24 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
|
2017-08-18
|
2020-01-22
|
Address
|
194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
|
2015-10-08
|
2020-01-22
|
Address
|
194 WASHINGTON AVENUE, SUITE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2015-10-08
|
2020-01-22
|
Address
|
194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Principal Executive Office)
|
2015-10-08
|
2017-08-18
|
Address
|
194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
|
2005-01-04
|
2015-10-08
|
Address
|
194 WASHINGTON AVENUE, SUITE 620, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2003-07-25
|
2015-10-08
|
Address
|
194 WASHINGTON AVE, STE 620, ALBANY, NY, 12210, 2314, USA (Type of address: Principal Executive Office)
|
2003-07-25
|
2015-10-08
|
Address
|
194 WASHINGTON AVE, STE 620, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
|
2003-07-25
|
2005-01-04
|
Address
|
194 WASHINGTON AVE, STE 620, ALBANY, NY, 12210, 2314, USA (Type of address: Service of Process)
|
2001-02-16
|
2003-07-25
|
Address
|
194 WASHINGTON AVENUE, SUITE 420, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1999-08-25
|
2003-07-25
|
Address
|
194 WASHINGTON AVENUE, SUITE 420, ALBANY, NY, 12210, 2314, USA (Type of address: Principal Executive Office)
|
1999-08-25
|
2003-07-25
|
Address
|
194 WASHINGTON AVENUE, SUITE 420, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
|
1995-09-20
|
1999-08-25
|
Address
|
1 RAPP RD, ALBANY, NY, 12203, 4432, USA (Type of address: Chief Executive Officer)
|
1995-09-20
|
1999-08-25
|
Address
|
1 RAPP RD, ALBANY, NY, 12203, 4432, USA (Type of address: Principal Executive Office)
|
1995-09-20
|
2001-02-16
|
Address
|
20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process)
|
1994-10-28
|
1995-09-20
|
Address
|
20 CORPORATE WOODS BOULEVARD, SUITE 500, ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process)
|
1993-08-27
|
2024-08-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-08-27
|
1994-10-28
|
Address
|
74 CHAPEL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|