2025-02-13
|
2025-02-13
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2025-02-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2023-03-02
|
2023-03-02
|
Address
|
452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2025-02-13
|
Address
|
452 Sonwil Drive, Cheektowaga, NY, 14225, USA (Type of address: Service of Process)
|
2023-03-02
|
2025-02-13
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2021-10-29
|
2021-10-29
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2021-10-29
|
2023-03-02
|
Address
|
452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2021-10-29
|
2021-10-29
|
Address
|
452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2021-10-29
|
2023-03-02
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2021-10-29
|
2023-03-02
|
Address
|
452 Sonwil Drive, Cheektowaga, NY, 14225, USA (Type of address: Service of Process)
|
2021-06-21
|
2023-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
2017-05-11
|
2021-10-29
|
Address
|
7871 LEHIGH CROSSING #1, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|
2014-07-15
|
2021-10-29
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
|
2014-07-15
|
2017-05-11
|
Address
|
600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Service of Process)
|
2004-11-04
|
2017-05-11
|
Name
|
SYNERGY GLOBAL SOLUTIONS, INC.
|
2003-09-24
|
2014-07-15
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Service of Process)
|
2003-09-24
|
2014-07-15
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Chief Executive Officer)
|
2003-09-24
|
2014-07-15
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Principal Executive Office)
|
1997-09-04
|
2003-09-24
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Chief Executive Officer)
|
1997-09-04
|
2003-09-24
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Service of Process)
|
1997-09-04
|
2003-09-24
|
Address
|
1100 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, 3801, USA (Type of address: Principal Executive Office)
|
1992-12-22
|
2021-06-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
|
1976-05-25
|
2004-11-04
|
Name
|
WESTERN NEW YORK COMPUTING SYSTEMS, INC.
|
1971-02-04
|
1997-09-04
|
Address
|
2 BLANDFORD LN., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
1971-02-04
|
1976-05-25
|
Name
|
THE WESTERN NEW YORK TIME-SHARING SERVICE, INC.
|