2024-07-02
|
2024-07-02
|
Address
|
100 PARTLO STREET, SUITE 120, GARNER, NC, 27529, USA (Type of address: Chief Executive Officer)
|
2020-07-13
|
2024-07-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-07-13
|
2024-07-02
|
Address
|
100 PARTLO STREET, SUITE 120, GARNER, NC, 27529, USA (Type of address: Chief Executive Officer)
|
2018-07-02
|
2020-07-13
|
Address
|
201 FULLER ROAD, SUITE 401, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2016-07-06
|
2018-07-02
|
Address
|
401 FULLER ROAD, SUITE 201, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2014-12-04
|
2016-07-06
|
Address
|
125 MONROE ST, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
|
2014-12-04
|
2018-07-02
|
Address
|
104 STATE AVE, STE 103, CLAYTON, NC, 27520, USA (Type of address: Principal Executive Office)
|
2014-07-21
|
2014-12-04
|
Address
|
125 MONROE STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
|
2012-10-03
|
2020-07-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-03
|
2024-07-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-07-18
|
2014-12-04
|
Address
|
104 STATE AVE STE 103, CLAYTON, NC, 27520, USA (Type of address: Principal Executive Office)
|
2006-07-18
|
2014-07-21
|
Address
|
104 STATE AVE STE 103, CLAYTON, NC, 27520, USA (Type of address: Chief Executive Officer)
|
2006-07-18
|
2012-10-03
|
Address
|
104 STATE AVE STE 103, CLAYTON, NC, 27520, USA (Type of address: Service of Process)
|
2004-07-19
|
2006-07-18
|
Address
|
ATTN: THOMAS W. NELSON, ESQ., ONE M&T PLAZA, STE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|