2025-02-03
|
2025-02-03
|
Address
|
25 ROUND HILL ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
119 EAST HARTSDALE AVENUE, SUITE 1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
41 BROOKRIDGE ROAD, NEW ROCHELLE, NY, 10804, 3008, USA (Type of address: Chief Executive Officer)
|
2019-02-05
|
2025-02-03
|
Address
|
25 ROUND HILL ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2003-02-25
|
2025-02-03
|
Address
|
119 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
1999-12-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-09
|
2003-02-25
|
Address
|
64 SEELY PLACE, SCARSDALL, NY, 10583, USA (Type of address: Principal Executive Office)
|
1999-03-09
|
2019-02-05
|
Address
|
57 CLUB POINTE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
1999-03-09
|
2003-02-25
|
Address
|
64 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1993-03-23
|
1999-03-09
|
Address
|
56 ROUND HILL ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
|
1993-03-23
|
1999-03-09
|
Address
|
56 ROUND HILL ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
1993-03-23
|
1999-03-09
|
Address
|
56 ROUND HILL ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
1987-02-06
|
1993-03-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-02-06
|
1999-12-09
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|