2016-12-07
|
2023-03-02
|
Address
|
225 SOUTH FULTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2016-12-07
|
2023-03-02
|
Address
|
225 SOUTH FULTON STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2014-01-28
|
2023-03-02
|
Address
|
225 SOUTH FULTON STREET, SUITE #2, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
|
2014-01-28
|
2016-12-07
|
Address
|
225 SOUTH FULTON STREET, SUITE #2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2012-12-13
|
2016-12-07
|
Address
|
35 THORNWOOD DRIVE, SUITE 500, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
|
2012-12-13
|
2016-12-07
|
Address
|
35 THORNWOOD DRIVE, SUITE 500, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2012-12-13
|
2014-01-28
|
Address
|
35 THORNWOOD DRIVE, SUITE 500, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2008-12-15
|
2012-12-13
|
Address
|
95 BROWN ROAD, SUITE 119, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2008-12-15
|
2012-12-13
|
Address
|
95 BROWN ROAD, SUITE 119, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2008-12-15
|
2012-12-13
|
Address
|
95 BROWN ROAD, SUITE 119, MAIL STOP 1003, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
|
2006-12-04
|
2008-12-15
|
Address
|
217 COMMERCIAL AVE, STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2006-12-04
|
2008-12-15
|
Address
|
217 COMMERCIAL AVE, STE 2, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
|
2004-12-15
|
2023-02-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-12-15
|
2008-12-15
|
Address
|
217 COMMERCIAL AVENUE STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|