2024-12-04
|
2024-12-04
|
Address
|
500 ESSJAY ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2024-12-04
|
2025-03-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
|
2023-02-09
|
2024-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
|
2022-12-06
|
2023-02-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
|
2020-12-22
|
2024-12-04
|
Address
|
500 ESSJAY ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2020-12-22
|
2024-12-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-08-11
|
2024-12-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-08-11
|
2020-12-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-12-19
|
2020-12-22
|
Address
|
222 W. ADAMS ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2014-12-04
|
2018-12-19
|
Address
|
222 W. ADAMS ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2011-01-05
|
2014-12-04
|
Address
|
500 ESSJAY RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2006-12-29
|
2011-01-05
|
Address
|
500 ESSJAY RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
1998-12-28
|
2006-12-29
|
Address
|
C/O GATZ CORPORATION, 500 WEST MONROE, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
|
1997-04-24
|
2020-08-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-24
|
2020-08-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-01-06
|
2018-12-19
|
Address
|
500 ESSJAY RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1997-01-06
|
1998-12-28
|
Address
|
%GATZ CORPORATION, 500 WEST MONROE, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
|
1995-03-13
|
1997-04-24
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-24
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-12-28
|
1997-01-06
|
Address
|
3200 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
|
1993-12-28
|
1997-01-06
|
Address
|
%GATX CORPORATION, 500 WEST MONROE STREET, CHICAGO, IL, 60661, 3676, USA (Type of address: Chief Executive Officer)
|
1993-03-08
|
1993-12-28
|
Address
|
GATX CORPORATION, 120 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 3998, USA (Type of address: Chief Executive Officer)
|
1993-03-08
|
1993-12-28
|
Address
|
120 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 3998, USA (Type of address: Principal Executive Office)
|
1991-08-05
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-08-05
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1970-12-04
|
2022-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
|
1967-03-27
|
1991-08-05
|
Address
|
1016 MARINE TRUST BLDG, BUFFALO, NY, USA (Type of address: Service of Process)
|
1966-12-02
|
1967-03-27
|
Address
|
60 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|