2024-10-10
|
2024-10-10
|
Address
|
2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
|
2022-11-30
|
2024-10-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-06-16
|
2024-10-10
|
Address
|
2099 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
|
2015-04-02
|
2024-10-10
|
Address
|
2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
|
2015-04-02
|
2020-06-16
|
Address
|
2099 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
|
1998-09-22
|
2015-04-02
|
Address
|
25 LYNDON RD, FAYETTEVILLE, NY, 13066, 1015, USA (Type of address: Service of Process)
|
1998-09-22
|
2015-04-02
|
Address
|
25 LYNDON RD, FAYETTEVILLE, NY, 13066, 1015, USA (Type of address: Chief Executive Officer)
|
1996-12-18
|
1998-09-22
|
Address
|
25 LYNDON RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
|
1995-08-02
|
2015-04-02
|
Address
|
25 LYNDON RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
|
1993-05-18
|
1998-09-22
|
Address
|
431 EAST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1993-05-18
|
1996-12-18
|
Address
|
25 LYNDON ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
|
1993-05-18
|
1995-08-02
|
Address
|
1221 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
|
1982-01-28
|
1992-01-03
|
Name
|
BARLOW MURRAY ADVERTISING, INC.
|
1980-09-22
|
1993-05-18
|
Address
|
1400 MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)
|
1980-09-22
|
2022-11-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1980-09-22
|
1982-01-28
|
Name
|
BARLOW BURNS & ASSOCIATES, INC.
|