2025-03-30
|
2025-03-30
|
Address
|
88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-03-30
|
Address
|
84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-03-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2025-01-28
|
2025-01-28
|
Address
|
84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-01-28
|
Address
|
88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-03-30
|
Address
|
88 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-03-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-02-05
|
2025-01-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-02-26
|
2025-01-28
|
Address
|
84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
1999-03-11
|
2007-02-26
|
Address
|
84 FEEKS LN, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
|
1997-06-11
|
2025-01-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-06-11
|
2021-02-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-02-27
|
1997-06-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1997-02-27
|
1997-06-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|