2023-09-20
|
2023-09-20
|
Address
|
222 MARTLING AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2023-09-20
|
Address
|
222 MARTLING AVENUE, UNIT 2H, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2023-09-20
|
Address
|
222 MARTLING AVENUE, APT 6J, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2022-10-12
|
2023-09-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 280000, Par value: 1
|
2021-12-30
|
2022-10-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 280000, Par value: 1
|
2015-09-09
|
2023-09-20
|
Address
|
C/O EMPIRE INDUSTRIAL SERVICES, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2015-09-09
|
2023-09-20
|
Address
|
222 MARTLING AVENUE, APT 6J, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2013-09-11
|
2015-09-09
|
Address
|
222 MARTLING AVENUE, APT 4A, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2011-09-22
|
2013-09-11
|
Address
|
222 MARTLING AVENUE, APT 2H, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2010-10-21
|
2015-09-09
|
Address
|
C/O EMPIRE INDUSTRIAL SERVICES, 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2010-10-21
|
2011-09-22
|
Address
|
222 MARKETING AVE, APT 2P, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2010-10-21
|
2017-09-14
|
Address
|
C/O EMPIRE INDUSTRIAL SERVICES, 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
2010-06-01
|
2010-10-21
|
Address
|
MARTLING OWNERS, INC., 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2005-11-15
|
2010-10-21
|
Address
|
C/O HUDSON NORTH MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
|
2005-11-15
|
2010-06-01
|
Address
|
C/O HUDSON NORTH MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
|
2005-11-15
|
2010-10-21
|
Address
|
222 MARKETING AVE, 2P, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2003-10-20
|
2005-11-15
|
Address
|
C/O HUDSON RIVER MGMT/AKAM, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
|
2003-10-20
|
2005-11-15
|
Address
|
C/O HUDSON RIVER MGMT/AKAM, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
|
2003-10-20
|
2005-11-15
|
Address
|
C/O HUDSON RIVER MGMT/AKAM, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
|
1995-07-27
|
2003-10-20
|
Address
|
C/O ANC REAL ESTATE MGMT CORP, 100 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
|
1995-07-27
|
2003-10-20
|
Address
|
C/O ANC REAL ESTATE MGMT CORP, 100 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
1995-07-27
|
2003-10-20
|
Address
|
C/O ANC, 100 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
1977-03-04
|
1995-07-27
|
Address
|
22 OLMSTED RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1977-03-04
|
2021-12-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 280000, Par value: 1
|
1969-03-06
|
1977-03-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
1959-09-10
|
1977-03-04
|
Address
|
7 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1959-09-10
|
1969-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|