2025-01-02
|
2025-01-02
|
Address
|
5405 WINDWARD PARKWAY, SUITE 100W, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
ONE NAMIC PLACE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
5405 WINDWARD PARKWAY, SUITE 100W, ALPHARETTA, GA, 30004, 3894, USA (Type of address: Chief Executive Officer)
|
2021-01-08
|
2025-01-02
|
Address
|
ONE NAMIC PLACE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
|
2021-01-08
|
2025-01-02
|
Address
|
10735 DAVID TAYLOR DRIVE, STE., CHARLOTTE, NY, 28262, 1289, USA (Type of address: Service of Process)
|
2017-01-31
|
2021-01-08
|
Address
|
5405 WINDWARD PKWY, SUITE 100W, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
|
2011-10-03
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-10-03
|
2021-01-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-12-22
|
2017-01-31
|
Address
|
1115 NORTHMEADOW PARKWAY, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)
|
2005-11-09
|
2008-12-22
|
Address
|
1115 NORTHMEADOW PARKWAY, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)
|
2005-11-09
|
2017-01-31
|
Address
|
1115 NORTHMEADOW PARKWAY, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2002-11-15
|
2011-10-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-11-15
|
2011-10-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-07-19
|
2002-02-14
|
Name
|
ANDRITZ-AHLSTROM INC.
|
1996-03-13
|
2000-07-19
|
Name
|
AHLSTROM MACHINERY INC.
|
1953-01-02
|
2002-11-15
|
Address
|
61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|
1953-01-02
|
1996-03-13
|
Name
|
KAMYR, INC.
|