2024-05-03
|
2024-05-03
|
Address
|
115 SYLVIA LN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2024-05-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-05-11
|
2024-05-03
|
Address
|
20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
|
2015-12-28
|
2016-05-11
|
Address
|
1707 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
2015-12-17
|
2015-12-28
|
Address
|
20 S CHRUCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
|
2015-12-17
|
2024-05-03
|
Address
|
115 SYLVIA LN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
|
2010-04-02
|
2015-12-17
|
Address
|
1707 STATE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
|
2010-04-02
|
2015-12-17
|
Address
|
1142 INNER DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
2010-04-02
|
2015-12-17
|
Address
|
1707 STATE ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
|
2009-06-01
|
2010-04-02
|
Address
|
1707 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
2000-03-14
|
2010-04-02
|
Address
|
140 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
|
1993-06-25
|
2000-03-14
|
Address
|
1142 INNER DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
|
1993-06-25
|
2010-04-02
|
Address
|
1142 INNER DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
|
1984-03-19
|
2009-06-01
|
Address
|
140 ERIE BLVD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
|
1984-03-19
|
2021-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|