2022-02-28
|
2022-02-28
|
Address
|
300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2022-02-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-02-28
|
2022-02-28
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-09-11
|
2022-02-28
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-09-11
|
2021-09-11
|
Address
|
300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2021-09-11
|
2022-02-28
|
Address
|
300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2021-09-11
|
2022-02-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-09-04
|
2021-09-11
|
Address
|
300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2015-03-24
|
2021-09-11
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2015-03-24
|
2021-09-11
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2013-09-12
|
2015-03-24
|
Address
|
300 INTERNATIONAL DR. STE. 100, ATTN: SCOTT T. OLDEWENING, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
|