2022-03-15
|
2023-08-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
|
2021-07-21
|
2022-03-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
|
2020-06-01
|
2021-07-21
|
Address
|
733 YONKERS AVENUE, STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2018-06-01
|
2021-07-21
|
Address
|
C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2018-06-01
|
2020-06-01
|
Address
|
733 YONKERS AVENUE, STE 200, TARRYTOWN, NY, 10704, USA (Type of address: Service of Process)
|
2018-05-16
|
2018-06-01
|
Address
|
C/O 520 WHITE PLAINS ROAD, STE 450, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2012-12-07
|
2014-07-08
|
Address
|
280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2012-12-07
|
2018-06-01
|
Address
|
C/O AMERICAN PROPERTY MGMT, 280 NORTH CENTER AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2008-06-10
|
2012-12-07
|
Address
|
280 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2008-06-10
|
2012-12-07
|
Address
|
280 N CENTRAL AVENUE, SUITE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2007-05-29
|
2008-06-10
|
Address
|
280 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2007-05-29
|
2008-06-10
|
Address
|
AMERICAN PROPERTY MGMT INC, 280 N CENTRAL AVE STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2004-12-15
|
2018-05-16
|
Address
|
DOMENICK J TAMMARO ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2004-12-15
|
2007-05-29
|
Address
|
C/O ANKER MANAGEMENT CORP, 45 KNOLLOWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2004-12-15
|
2007-05-29
|
Address
|
45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
|
2004-04-08
|
2004-12-15
|
Address
|
ATT: DOMENICK J. TAMMARO, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2003-01-07
|
2004-04-08
|
Address
|
71 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2003-01-07
|
2021-07-21
|
Address
|
71 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
|
1988-06-01
|
2021-07-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
|
1988-06-01
|
2003-01-07
|
Address
|
823 UNITED NATIONS, PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|