2024-09-09
|
2024-09-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-09-09
|
2024-09-09
|
Address
|
300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2023-04-20
|
2024-09-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2020-12-10
|
2023-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2019-03-22
|
2024-09-09
|
Address
|
300 GREAT OAKS BLVD., SUITE 310, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2015-11-03
|
2024-09-09
|
Address
|
300 GREAT OAKS BLVD, SUITE 310, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2014-08-08
|
2019-03-22
|
Address
|
300 GREAT OAKS BLVD. SUITE 310, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2009-06-17
|
2015-11-03
|
Address
|
115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
2009-06-17
|
2014-08-08
|
Address
|
110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2009-06-17
|
2015-11-03
|
Address
|
115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1993-09-29
|
2009-06-17
|
Address
|
110 GREAT OAKS OFFICE PARK, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
1993-09-29
|
2009-06-17
|
Address
|
115 GREAT OAKS OFFICE PARK, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1993-09-29
|
2009-06-17
|
Address
|
115 GREAT OAKS OFFICE PARK, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
|
1979-07-30
|
2020-12-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1979-07-30
|
1993-09-29
|
Address
|
732 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
|