2024-10-02
|
2024-10-02
|
Address
|
255 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2024-10-02
|
2024-10-02
|
Address
|
211 HIGH POINT DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2019-04-22
|
2024-10-02
|
Address
|
255 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2014-10-17
|
2019-04-22
|
Address
|
780 FIFTH AVENUE S, SUITE 200, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer)
|
2013-04-03
|
2024-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2013-04-03
|
2024-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2013-03-06
|
2019-04-22
|
Address
|
255 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
2013-03-06
|
2014-10-17
|
Address
|
255 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
|
2010-11-17
|
2013-04-03
|
Address
|
PO BOX 96, FAIRPORT, NY, 14450, 0096, USA (Type of address: Service of Process)
|
2010-11-17
|
2013-03-06
|
Address
|
780 FIFTH AVE STE 200, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer)
|
2010-11-17
|
2013-03-06
|
Address
|
255 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
|
1998-12-18
|
2010-11-17
|
Address
|
645 N MICHIGAN AVE, STE 800, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
|
1998-12-18
|
2010-11-17
|
Address
|
645 N MICHIGAN AVE, STE 800, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
|
1998-12-18
|
2010-11-17
|
Address
|
645 N MICHIGAN AVE, STE 800, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
|
1996-10-03
|
1998-12-18
|
Address
|
SUITE 800, 645 N. MICHIGAN AVENUE, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
|
1996-10-03
|
2013-04-03
|
Address
|
200 EAST KING ROAD, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
|