2025-04-04
|
2025-04-04
|
Address
|
644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2024-03-11
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-11
|
2024-03-11
|
Address
|
636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2024-03-11
|
2025-04-04
|
Address
|
636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
2024-03-11
|
2024-03-11
|
Address
|
644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2024-03-11
|
2025-04-04
|
Address
|
636 DEWITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2017-11-02
|
2024-03-11
|
Address
|
644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
2017-11-02
|
2024-03-11
|
Address
|
644 DE WITT STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
|
2013-12-20
|
2017-11-02
|
Address
|
331 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
|
2013-12-20
|
2017-11-02
|
Address
|
331 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2011-11-01
|
2024-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-11-01
|
2017-11-02
|
Address
|
331 COURT STREET, 2ND FL., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|