2024-03-03
|
2024-03-03
|
Address
|
84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
|
2024-03-03
|
2024-03-03
|
Address
|
5845 WIDEWATERS PARKWAY SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
|
2023-09-26
|
2024-03-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-09-26
|
2024-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-26
|
2023-09-26
|
Address
|
84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
|
2023-09-26
|
2024-03-03
|
Address
|
84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
|
2017-04-05
|
2023-09-26
|
Address
|
84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
|
2017-04-05
|
2023-09-26
|
Address
|
84 COURT ST, 3RD FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
|
2004-03-22
|
2017-04-05
|
Address
|
111 GRANT AVE / SUITE 103, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
|
2004-03-22
|
2017-04-05
|
Address
|
111 GRANT AVE / SUITE 103, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
|
2004-03-22
|
2017-04-05
|
Address
|
111 GRANT AVE / SUITE 103, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
|
2002-10-02
|
2004-03-22
|
Address
|
5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Chief Executive Officer)
|
2002-10-02
|
2004-03-22
|
Address
|
5786 WIDEWATERS PKWY, PO BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Principal Executive Office)
|
2000-03-10
|
2004-03-22
|
Address
|
5786 WIDEWATERS PARKWAY, P.O. BOX 3, DEWITT, NY, 13214, 0003, USA (Type of address: Service of Process)
|
2000-03-10
|
2023-09-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|