2023-12-01
|
2023-12-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-12-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-12-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-30
|
2023-12-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2023-05-30
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2019-12-02
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2001-11-20
|
2019-12-02
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)
|
2001-11-20
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Chief Executive Officer)
|
1995-05-17
|
2001-11-20
|
Address
|
945 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
1992-12-22
|
2001-11-20
|
Address
|
945 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
1992-12-22
|
2001-11-20
|
Address
|
945 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
|
1986-05-19
|
1995-05-17
|
Address
|
945 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
1977-12-28
|
1986-05-19
|
Address
|
26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
|
1977-12-28
|
2023-05-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|