2025-01-23
|
2025-01-23
|
Address
|
115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2023-06-19
|
Address
|
115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2025-01-23
|
Address
|
115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2023-06-19
|
2025-01-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-19
|
2025-01-23
|
Address
|
P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2021-01-07
|
2023-06-19
|
Address
|
P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2019-01-08
|
2021-01-07
|
Address
|
P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2019-01-08
|
2023-06-19
|
Address
|
115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
2017-02-13
|
2019-01-08
|
Address
|
54 STATE STREET, SUITE 804, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
|
2017-02-13
|
2019-01-08
|
Address
|
54 STATE STREET, SUITE 804, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2017-02-13
|
2019-01-08
|
Address
|
54 STATE STREET, SUITE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2013-02-11
|
2017-02-13
|
Address
|
25 CANTERBURY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2013-02-11
|
2017-02-13
|
Address
|
25 CANTERBURY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2013-02-11
|
2017-02-13
|
Address
|
25 CANTERBURY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
|
2009-01-22
|
2013-02-11
|
Address
|
23 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2005-02-14
|
2009-01-22
|
Address
|
3 E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2001-01-12
|
2013-02-11
|
Address
|
3 E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
|
2001-01-12
|
2013-02-11
|
Address
|
3 E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2001-01-12
|
2005-02-14
|
Address
|
3 E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
1999-02-19
|
2001-01-12
|
Address
|
3 CITY SQUARE 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
1999-02-19
|
2001-01-12
|
Address
|
3 CITY SQUARE 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1999-02-19
|
2001-01-12
|
Address
|
3 CITY SQUARE 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
|
1997-01-27
|
1999-02-19
|
Address
|
330 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-01-27
|
2023-06-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|