2010-05-20
|
2014-03-12
|
Address
|
149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
2010-05-20
|
2014-03-12
|
Address
|
149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2010-05-20
|
2014-03-12
|
Address
|
149 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
|
2006-04-03
|
2010-05-20
|
Address
|
410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
|
2006-04-03
|
2010-05-20
|
Address
|
410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
|
2006-04-03
|
2010-05-20
|
Address
|
410 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
|
2000-05-10
|
2006-04-03
|
Address
|
48 GLEN OAKS DRIVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1998-04-09
|
2000-05-10
|
Address
|
66 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1996-05-07
|
2006-04-03
|
Address
|
PO BOX 294, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
1996-05-07
|
1998-04-09
|
Address
|
350 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
1994-05-25
|
2006-04-03
|
Address
|
PO BOX 294, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
1994-05-25
|
1996-05-07
|
Address
|
6 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1994-05-25
|
1996-05-07
|
Address
|
66 MILTON ROAD, SUITE E6, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1986-03-21
|
2023-03-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-03-21
|
1994-05-25
|
Address
|
6 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|