2025-02-03
|
2025-02-03
|
Address
|
4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2025-02-03
|
Address
|
4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2024-06-26
|
Address
|
4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2025-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-26
|
2025-02-03
|
Address
|
4 Commercial Street, 5th Floor, Rochester, NY, 14614, USA (Type of address: Service of Process)
|
2019-02-11
|
2024-06-26
|
Address
|
4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2019-02-11
|
2024-06-26
|
Address
|
4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2019-02-11
|
Address
|
4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2013-02-04
|
2015-02-02
|
Address
|
4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
|
2013-02-04
|
2019-02-11
|
Address
|
4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
|
2011-02-28
|
2013-02-04
|
Address
|
200 AIR PARK DRIVE / SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
2011-02-28
|
2013-02-04
|
Address
|
200 AIR PARK DRIVE / SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2005-03-07
|
2011-02-28
|
Address
|
43 NEW LONDON RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
2005-03-07
|
2011-02-28
|
Address
|
200 AIR PARK DR, SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
2005-03-07
|
2011-02-28
|
Address
|
200 AIR PARK DR, SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2003-02-06
|
2005-03-07
|
Address
|
43 NEW LONDON RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
|
2001-03-05
|
2005-03-07
|
Address
|
200 AIR PARK DR SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
|
2001-03-05
|
2003-02-06
|
Address
|
200 AIR PARK DR SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
|
2001-03-05
|
2005-03-07
|
Address
|
200 AIR PARK DR SUITE 20, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
1999-02-09
|
2001-03-05
|
Address
|
P.O. BOX 18503, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
1997-04-24
|
2001-12-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-02-27
|
2001-03-05
|
Address
|
500 HELENDALE RD., SUITE 188, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
|
1997-02-27
|
2001-03-05
|
Address
|
500 HELENDALE RD., SUITE 188, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
|
1995-02-03
|
1999-02-09
|
Address
|
9 WILLOWDALE DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
1995-02-03
|
2024-06-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-02-03
|
1997-04-24
|
Address
|
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|