2024-12-30
|
2024-12-30
|
Address
|
1099 WALL STREET WEST, SUITE 214, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
2024-12-24
|
2024-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-20
|
2024-12-30
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-12-20
|
2024-12-30
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-12-20
|
2024-12-30
|
Address
|
1099 WALL STREET WEST, SUITE 214, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
2024-12-19
|
2024-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-05-03
|
2024-12-20
|
Address
|
1099 WALL STREET WEST, SUITE 214, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
2021-05-03
|
2024-12-20
|
Address
|
1099 WALL STREET WEST, SUITE 214, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
|
1999-06-30
|
2021-05-03
|
Address
|
136 RIDGE ROAD, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
|
1999-06-30
|
2021-05-03
|
Address
|
136 RIDGE ROAD, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
1992-11-24
|
1999-06-30
|
Address
|
222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
1992-11-24
|
1999-06-30
|
Address
|
222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
|
1992-11-24
|
1999-06-30
|
Address
|
222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1985-05-28
|
2024-12-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-05-28
|
1992-11-24
|
Address
|
51 UPLAND STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|