2022-04-29
|
2022-04-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-29
|
2023-08-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-08-05
|
2023-08-02
|
Address
|
445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2019-06-18
|
2023-08-02
|
Address
|
445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2018-06-13
|
2019-08-05
|
Address
|
PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
2018-06-13
|
2019-08-05
|
Address
|
PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2018-06-13
|
2019-06-18
|
Address
|
PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2018-02-12
|
2018-06-13
|
Address
|
41 MORRIS LANE SOUTH, SCARSDALE, NY, 10583, 6015, USA (Type of address: Service of Process)
|
2003-08-18
|
2018-02-12
|
Address
|
16 E 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2003-08-18
|
2018-06-13
|
Address
|
16 E 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2003-08-18
|
2018-06-13
|
Address
|
16 E 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2001-08-14
|
2003-08-18
|
Address
|
41 MORRIS LN SOUTH, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1997-09-25
|
2003-08-18
|
Address
|
16 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-09-25
|
2001-08-14
|
Address
|
16 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1997-09-25
|
2003-08-18
|
Address
|
119 ROMONA COURT, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
|
1985-08-22
|
1997-09-25
|
Address
|
, P.C., 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)
|
1985-08-22
|
2022-04-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|