2024-10-01
|
2024-10-01
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2024-10-01
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-05-30
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2023-05-30
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2024-10-01
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2023-05-30
|
2024-10-01
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-29
|
2023-05-30
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2002-09-26
|
2021-04-29
|
Address
|
PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)
|
2002-09-26
|
2023-05-30
|
Address
|
1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer)
|
1998-10-01
|
2002-09-26
|
Address
|
3900 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
|
1998-10-01
|
2002-09-26
|
Address
|
3900 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
1993-10-26
|
1998-10-01
|
Address
|
1842 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
1993-10-26
|
1998-10-01
|
Address
|
1842 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
|
1992-10-21
|
1993-10-26
|
Address
|
1842 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
|
1992-10-21
|
2002-09-26
|
Address
|
333 TORQUAY BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
1986-05-19
|
1993-10-26
|
Address
|
1842 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
1980-10-29
|
2023-05-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1980-10-29
|
1986-05-19
|
Address
|
2116 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|