2024-12-02
|
2024-12-02
|
Address
|
2 HANSON PLACE 12TH FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000000, Par value: 0.01
|
2024-04-30
|
2024-04-30
|
Address
|
300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-12-02
|
Address
|
300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-04-30
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-01-24
|
2024-04-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000000, Par value: 0.01
|
2021-11-09
|
2023-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000000, Par value: 0.01
|
2020-04-27
|
2024-04-30
|
Address
|
300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2016-04-26
|
2020-04-27
|
Address
|
300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
|
2014-04-28
|
2016-04-26
|
Address
|
40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
|
2013-07-22
|
2024-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-07-22
|
2024-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-07-06
|
2016-04-26
|
Address
|
40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
|
2008-07-07
|
2014-04-28
|
Address
|
300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, 4250, USA (Type of address: Principal Executive Office)
|
2008-07-07
|
2010-07-06
|
Address
|
201 JONES ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
|
2008-07-07
|
2013-07-22
|
Address
|
ATTN: CORPORATE SECRETARY, 300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, 4250, USA (Type of address: Service of Process)
|
2004-05-10
|
2008-07-07
|
Address
|
25 RESEARCH DR, WESTBOROUGH, MA, 01582, USA (Type of address: Chief Executive Officer)
|
2000-04-18
|
2008-07-07
|
Address
|
300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, 4250, USA (Type of address: Principal Executive Office)
|
2000-04-18
|
2004-05-10
|
Address
|
300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, 4250, USA (Type of address: Chief Executive Officer)
|
1998-04-02
|
2008-07-07
|
Address
|
ATTN: CORPORATE SECRETARY, 300 ERIE BOULEVARD WEST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1998-04-02
|
2021-11-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000000, Par value: 0.01
|