2023-12-13
|
2023-12-13
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
2023-06-22
|
2023-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 1800, Par value: 100
|
2023-02-23
|
2023-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 1800, Par value: 100
|
2019-12-12
|
2023-12-13
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
2019-12-12
|
2023-12-13
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
2017-12-28
|
2019-12-12
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
|
2015-12-09
|
2017-12-28
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
|
2012-10-22
|
2019-12-12
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, 0218, USA (Type of address: Service of Process)
|
2011-11-28
|
2012-10-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2011-11-28
|
2012-10-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2010-01-15
|
2015-12-09
|
Address
|
27 XINJINGIAO RD, SHANGHAI, 20120, 6, CHN (Type of address: Chief Executive Officer)
|
2008-01-24
|
2010-01-15
|
Address
|
27 XIN JIN QINO RD, SHANGHAI, CA, 00000, USA (Type of address: Chief Executive Officer)
|
2004-01-08
|
2008-01-24
|
Address
|
343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
1998-01-05
|
2011-11-28
|
Address
|
343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Service of Process)
|
1998-01-05
|
2004-01-08
|
Address
|
343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
|
1994-03-08
|
1998-01-05
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Service of Process)
|
1994-03-08
|
1998-01-05
|
Address
|
2247 PASONG TAMO EXTENSION, MAKATI RIZAL 3117, 00000, PHL (Type of address: Principal Executive Office)
|
1994-03-08
|
1998-01-05
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
|
1993-01-08
|
1994-03-08
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
1993-01-08
|
1994-03-08
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Principal Executive Office)
|
1993-01-08
|
1994-03-08
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
1984-01-24
|
2023-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 1800, Par value: 100
|
1980-09-11
|
1993-01-08
|
Address
|
343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
1950-10-27
|
1963-05-02
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 250000
|
1934-11-09
|
1980-09-11
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
1931-10-20
|
1950-10-27
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 100000
|
1927-12-02
|
1931-10-20
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 50000
|