2023-10-02
|
2023-10-02
|
Address
|
344 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
344 DELAWARE AVE, PRESIDENT, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
|
2011-12-02
|
2023-10-02
|
Address
|
344 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
|
2011-12-02
|
2023-10-02
|
Address
|
219 SPRINGHURST DR, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
|
2009-10-29
|
2011-12-02
|
Address
|
219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
|
2009-10-29
|
2011-12-02
|
Address
|
219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
|
2009-10-29
|
2011-12-02
|
Address
|
219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
|
1993-11-01
|
2009-10-29
|
Address
|
ROSEMARIE PRINZO, 111 HOLLYWOOD AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
|
1993-11-01
|
2009-10-29
|
Address
|
ROSEMARIE PRINZO, 111 HOLLYWOOD AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|
1992-12-21
|
1993-11-01
|
Address
|
THE CORPORATION, 111 HOLLYWOOD AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|
1992-12-21
|
2009-10-29
|
Address
|
111 HOLLYWOOD AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
|
1992-12-21
|
1993-11-01
|
Address
|
THE CORPORATION, 111 HOLLYWOOD AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
|
1977-10-28
|
1992-12-21
|
Address
|
90 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1977-10-28
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|