2025-03-18
|
2025-03-18
|
Address
|
1999 LAKE AVE, ROCHESTER, NY, 14650, 2203, USA (Type of address: Chief Executive Officer)
|
2025-03-18
|
2025-03-18
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-03-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-07
|
2023-03-07
|
Address
|
1999 LAKE AVE, ROCHESTER, NY, 14650, 2203, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-03-18
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-03-18
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
2021-03-18
|
2023-03-07
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
2019-03-12
|
2021-03-18
|
Address
|
343 STATE STREET, ROCHESTER, NY, 14650, USA (Type of address: Service of Process)
|
2013-03-06
|
2023-03-07
|
Address
|
1999 LAKE AVE, ROCHESTER, NY, 14650, 2203, USA (Type of address: Chief Executive Officer)
|
2011-12-02
|
2019-03-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-12-02
|
2023-03-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-04-18
|
2013-03-06
|
Address
|
1999 LAKE AVE, ROCHESTER, NY, 14652, USA (Type of address: Chief Executive Officer)
|
2005-06-14
|
2011-04-18
|
Address
|
1100 RIDGEWAY AVE, ROCHESTER, NY, 14652, USA (Type of address: Chief Executive Officer)
|
2003-03-27
|
2011-12-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-03-27
|
2011-12-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|