2022-04-26
|
2022-04-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2022-02-14
|
2022-04-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2018-12-24
|
2020-07-16
|
Address
|
733 YONKERS AVENUE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2018-12-24
|
2020-07-16
|
Address
|
NEW BEDFORD MANAGEMENT CORP, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2010-08-17
|
2018-12-24
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2010-08-17
|
2018-12-24
|
Address
|
STILLMAN MANAGEMENT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
|
2010-08-17
|
2018-12-24
|
Address
|
733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2008-02-01
|
2010-08-17
|
Address
|
6495 BROADWAY, APT 7L, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
1995-03-27
|
2010-08-17
|
Address
|
2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1995-03-27
|
2010-08-17
|
Address
|
2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
|
1995-03-27
|
2008-02-01
|
Address
|
5660 DUST ROAD, RIVERDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1985-07-31
|
1995-03-27
|
Address
|
205 EAST 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1985-07-31
|
2022-02-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|