2023-05-01
|
2023-05-01
|
Address
|
200 MERIDIAN CENTRE SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2021-04-19
|
2023-05-01
|
Address
|
200 MERIDIAN CENTRE SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2019-04-11
|
2021-04-19
|
Address
|
200 MERIDIAN CENTRE SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-04-23
|
2019-04-11
|
Address
|
20 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
|
2015-04-23
|
2019-04-11
|
Address
|
20 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2013-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-06-09
|
2013-02-12
|
Address
|
200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
2007-04-25
|
2015-04-23
|
Address
|
66 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
2001-05-24
|
2015-04-23
|
Address
|
66 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
2001-05-24
|
2007-04-25
|
Address
|
66 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
1998-02-11
|
2013-02-12
|
Address
|
1200-C SCOTTSVILLE ROAD, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
|
1998-02-11
|
2011-06-09
|
Address
|
1200-C SCOTTSVILLE ROAD, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|
1994-11-30
|
1998-02-11
|
Address
|
3 PARKWAY, P.O. BOX 247, LEICESTER, NY, 14481, USA (Type of address: Registered Agent)
|
1993-08-13
|
2001-05-24
|
Address
|
71 LEWIS STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
1993-08-13
|
2001-05-24
|
Address
|
71 LEWIS STREET, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
1993-08-13
|
1998-02-11
|
Address
|
3 PARKWAY, P.O. BOX 247, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
|
1979-04-04
|
1993-08-13
|
Address
|
GENESEE & WYOMING R.R., 3846 RETSOF RD., RETSOF, NY, 14539, USA (Type of address: Service of Process)
|
1979-04-04
|
1994-11-30
|
Address
|
GENESEE & WYOMING R.R., 3846 RETSOF RD., RETSOF, NY, 14539, USA (Type of address: Registered Agent)
|