2023-11-30
|
2023-11-30
|
Address
|
2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-11-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-11-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-12-05
|
2023-11-30
|
Address
|
2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2007-12-03
|
2011-12-05
|
Address
|
2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
|
2007-12-03
|
2011-12-05
|
Address
|
2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2007-05-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-05-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-11-20
|
2007-12-03
|
Address
|
223 GENESEE ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
2001-11-20
|
2007-12-03
|
Address
|
223 GENESEE ST, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
|
1999-02-05
|
2001-11-20
|
Address
|
223 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
|
1999-02-05
|
2001-11-20
|
Address
|
223 GENESEE STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
|
1998-01-06
|
2007-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-01-06
|
2007-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-11-17
|
1998-01-06
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-11-17
|
1998-01-06
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|