2023-12-20
|
2023-12-20
|
Address
|
180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2023-12-20
|
2023-12-20
|
Address
|
3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-18
|
Address
|
180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-12-18
|
2023-12-20
|
Address
|
418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
|
2023-12-18
|
2023-12-18
|
Address
|
3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-20
|
Address
|
180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
2023-12-18
|
2023-12-20
|
Address
|
3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-12-07
|
2023-12-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
2000-12-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-12-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-09-14
|
2000-12-04
|
Address
|
HEALTH SCIENCE PARK, 3202 CAROLINE DR, HAW RIVER, NC, 27258, USA (Type of address: Service of Process)
|
1996-10-08
|
2000-09-14
|
Address
|
HEALTH SCIENCE PARK, 3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, 8710, USA (Type of address: Principal Executive Office)
|
1996-10-08
|
2000-09-14
|
Address
|
HEALTH SCIENCE PARK, 3202 CAROLINE DRIVE, HAW RIVER, NC, 27258, 8710, USA (Type of address: Service of Process)
|
1995-05-08
|
1996-10-08
|
Address
|
HEALTH SCIENCE PARK, 5344 NC 54, HAW RIVER, NC, 27258, 9789, USA (Type of address: Service of Process)
|
1995-05-08
|
1996-10-08
|
Address
|
HEALTH SCIENCE PARK, 5344 NC 54, HAW RIVER, NC, 27258, 9789, USA (Type of address: Principal Executive Office)
|
1995-05-08
|
2023-12-18
|
Address
|
180 SOUTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
1973-12-05
|
2011-12-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 100
|
1961-06-01
|
1998-02-02
|
Name
|
H.W. ANDERSEN, PRODUCTS, INC.
|
1958-09-02
|
1995-05-08
|
Address
|
532 MANHASSET WOODS RD., MANHASSET FLOWER HILL, NY, 11030, USA (Type of address: Service of Process)
|
1958-09-02
|
1961-06-01
|
Name
|
MAGNA-MATIC MOORING COMPANY, INC.
|