2025-01-03
|
2025-01-03
|
Address
|
322 CHARLTON RD, BALLSTON SPA, NY, 12020, 3412, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, 3412, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2022-05-20
|
2025-01-03
|
Address
|
322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2022-05-20
|
2025-01-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-05-20
|
2025-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-20
|
2025-01-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-14
|
2022-05-20
|
Address
|
322 CHARLTON RD., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
|
2017-02-14
|
2022-05-20
|
Address
|
322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2006-12-20
|
2017-02-14
|
Address
|
11 STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2005-04-08
|
2017-02-14
|
Address
|
PO BOX 2618, MALTA, NY, 12020, USA (Type of address: Service of Process)
|
2005-04-08
|
2017-02-14
|
Address
|
11 STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
|
2005-04-08
|
2006-12-20
|
Address
|
5939 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2003-01-13
|
2022-05-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-01-13
|
2005-04-08
|
Address
|
5939 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
|