2025-01-01
|
2025-01-01
|
Address
|
500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
|
2025-01-01
|
2025-01-01
|
Address
|
300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2025-01-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-12
|
2025-01-01
|
Address
|
500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2025-01-01
|
Address
|
1748 Rose Street, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
2024-12-12
|
2025-01-01
|
Address
|
300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2024-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-12
|
2024-12-12
|
Address
|
500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2024-12-12
|
Address
|
300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2022-04-07
|
2024-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-20
|
2024-12-12
|
Address
|
380 NORTH BROADWAY, STE. 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2021-01-20
|
2024-12-12
|
Address
|
300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2019-01-03
|
2021-01-20
|
Address
|
50 RIVERSIDE BLVD., APT 15 G, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
|
2017-03-07
|
2019-01-03
|
Address
|
31 WOODLAND DRIVE, RYE BROOK, NY, 10574, USA (Type of address: Principal Executive Office)
|
2017-03-07
|
2019-01-03
|
Address
|
31 WOODLAND DRIVE, RYE BROOK, NY, 10574, USA (Type of address: Chief Executive Officer)
|
2007-01-09
|
2017-03-07
|
Address
|
2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2007-01-09
|
2017-03-07
|
Address
|
2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
|
2003-06-27
|
2007-01-09
|
Address
|
15 VALLEY DRIVE, SECOND FLOOR, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
|
2003-06-27
|
2007-01-09
|
Address
|
C/O MR. SCOTT HABER, PRESIDENT, 15 VALLEY DRIVE, SECOND FLOOR, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
|
2001-01-16
|
2021-01-20
|
Address
|
380 NORTH BROADWAY, (SUITE 300), JERICHO, NY, 11753, 2109, USA (Type of address: Service of Process)
|
1995-06-12
|
2001-01-16
|
Address
|
366 NORTH BROADWAY, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1995-06-12
|
2003-06-27
|
Address
|
MR. SCOTT HABER, PRES., 55 HOLLY HILL LANE 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
1995-06-12
|
2003-06-27
|
Address
|
55 HOLLY HILL LANE, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
1989-01-25
|
2022-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-01-25
|
1995-06-12
|
Address
|
342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
|