2025-03-02
|
2025-03-02
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2025-03-02
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2024-04-30
|
2025-03-02
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-04-30
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2025-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
2019-03-06
|
2024-04-30
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2018-11-21
|
2024-04-30
|
Address
|
225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2018-05-25
|
2018-11-21
|
Address
|
109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2018-05-25
|
2019-03-06
|
Address
|
109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2018-05-25
|
2019-03-06
|
Address
|
109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
|
2013-12-16
|
2018-05-25
|
Address
|
619 W STATE ST, STE 6, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2013-12-16
|
2018-05-25
|
Address
|
619 W STATE ST, STE 6, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
|
2013-12-16
|
2018-05-25
|
Address
|
619 W STATE ST, STE 6, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
|
2005-03-15
|
2013-12-16
|
Address
|
208 S. GENEVA ST. #2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
|
2005-03-15
|
2024-04-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|