2025-01-29
|
2025-01-29
|
Address
|
SOUTH CANAL STREET, GREENE, NY, 13778, 0130, USA (Type of address: Chief Executive Officer)
|
2025-01-29
|
2025-01-29
|
Address
|
SOUTH CANAL STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
|
2025-01-29
|
2025-01-29
|
Address
|
22 SOUTH CANAL STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2025-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-09-17
|
2021-01-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-09-17
|
2025-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-02-04
|
2025-01-29
|
Address
|
SOUTH CANAL STREET, GREENE, NY, 13778, 0130, USA (Type of address: Chief Executive Officer)
|
1999-12-03
|
2014-09-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-25
|
2013-02-04
|
Address
|
SOUTH CANAL STREET, GREENE, NY, 13778, 0130, USA (Type of address: Chief Executive Officer)
|
1993-03-08
|
2014-09-17
|
Address
|
20 SOUTH CANAL STREET, GREENE, NY, 13778, 0130, USA (Type of address: Service of Process)
|
1993-03-08
|
1999-03-25
|
Address
|
20 SOUTH CANAL STREET, PO BOX 130, GREENE, NY, 13778, 0130, USA (Type of address: Chief Executive Officer)
|
1981-09-09
|
1999-12-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1981-09-09
|
1993-03-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1971-01-19
|
1981-09-09
|
Address
|
NO STREET ADDRESS, GREEN, NY, 13778, USA (Type of address: Service of Process)
|