2018-04-11
|
2021-02-10
|
Address
|
199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2018-04-11
|
2021-02-10
|
Address
|
199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2011-03-30
|
2018-04-11
|
Address
|
245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2011-03-30
|
2018-04-11
|
Address
|
245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2011-03-30
|
2018-04-11
|
Address
|
245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2010-02-26
|
2011-03-30
|
Address
|
50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
|
2010-02-26
|
2011-03-30
|
Address
|
50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2010-02-26
|
2011-03-30
|
Address
|
50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2000-06-06
|
2010-02-26
|
Address
|
1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Principal Executive Office)
|
2000-06-06
|
2010-02-26
|
Address
|
1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, 3508, USA (Type of address: Chief Executive Officer)
|
1995-04-19
|
2010-02-26
|
Address
|
1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
1995-04-19
|
2000-06-06
|
Address
|
1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
1995-04-19
|
2000-06-06
|
Address
|
1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
1993-02-22
|
1995-04-19
|
Address
|
THE CORPORATION, 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
|
1988-05-05
|
1993-02-22
|
Address
|
BJORN KORITZ, ESQ, 60 EAST 42ND ST S-833, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|