2024-04-26
|
2024-04-26
|
Address
|
41 NARROW LANE EAST, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-04-26
|
Address
|
PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
|
2020-07-16
|
2024-04-26
|
Address
|
41 NARROW LANE EAST, PO BOX 604, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
|
2016-05-31
|
2024-04-26
|
Address
|
PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
|
2010-03-29
|
2016-05-31
|
Address
|
PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
|
2007-10-30
|
2024-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2006-03-24
|
2020-07-16
|
Address
|
41 NARROW LANE EAST, PO BOX 604, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
|
1998-04-02
|
2006-03-24
|
Address
|
NARROW LANE, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
|
1998-04-02
|
2010-03-29
|
Address
|
PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
|
1998-04-02
|
2006-03-24
|
Address
|
139 SAGG RD, PO BOX 9002, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
1998-04-02
|
Address
|
2228 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
1998-04-02
|
Address
|
PO BOX 1768, BRIDGEHAMPTON, NY, 11932, 1768, USA (Type of address: Chief Executive Officer)
|
1988-03-11
|
1998-04-02
|
Address
|
NARROW LANE, SAGPONACK, NY, USA (Type of address: Service of Process)
|
1988-03-11
|
2007-10-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|