2025-01-03
|
2025-01-03
|
Address
|
12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2025-01-03
|
Address
|
12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
|
2019-04-10
|
2025-01-03
|
Address
|
12 CENTURY HILL DRIVE, SUITE 101, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2017-06-23
|
2019-04-10
|
Address
|
646 PLANK ROAD SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2010-08-31
|
2017-06-23
|
Address
|
9 WASHINGTON SQUARE, WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2010-08-31
|
2020-08-03
|
Address
|
646 PLANK ROAD / SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2008-08-14
|
2010-08-31
|
Address
|
646 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2008-08-14
|
2010-08-31
|
Address
|
646 PLANK ROAD, SUITE 205, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
|
2006-10-12
|
2010-08-31
|
Address
|
9 WASHINGTON SQ, WASHINGTON AVE EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2006-10-12
|
2008-08-14
|
Address
|
4 KEYSTONE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
|
2006-10-12
|
2008-08-14
|
Address
|
4 KEYSTONE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
|
2004-08-10
|
2025-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-08-10
|
2006-10-12
|
Address
|
4 KEYSTONE TERRACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|