2023-11-13
|
2023-11-13
|
Address
|
PO BOX 387, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2023-11-13
|
2023-11-13
|
Address
|
PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
|
2022-08-24
|
2023-11-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-06-01
|
2023-11-13
|
Address
|
216 WILLOW TREE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2019-06-03
|
2021-06-01
|
Address
|
216 WILLOW TREE RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2007-06-18
|
2023-11-13
|
Address
|
PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
|
2003-06-10
|
2007-06-18
|
Address
|
PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Chief Executive Officer)
|
2003-06-10
|
2019-06-03
|
Address
|
PO BOX 387, SUFFERN, NY, 10901, 0387, USA (Type of address: Service of Process)
|
2003-06-10
|
2007-06-18
|
Address
|
216 WILLOW TREE RD, WESLEY HILLS, NY, 10952, USA (Type of address: Principal Executive Office)
|
1999-07-06
|
2003-06-10
|
Address
|
441 ROUTE 306, MONSEY, NY, 10952, 1233, USA (Type of address: Principal Executive Office)
|
1999-07-06
|
2003-06-10
|
Address
|
441 ROUTE 306, MONSEY, NY, 10952, 1233, USA (Type of address: Chief Executive Officer)
|
1999-07-06
|
2003-06-10
|
Address
|
441 ROUTE 306, MONSEY, NY, 10952, 1233, USA (Type of address: Service of Process)
|
1997-07-02
|
1999-07-06
|
Address
|
216 WILLOW TREE RD., WESLEY MILLS, NY, 10952, USA (Type of address: Principal Executive Office)
|
1997-07-02
|
1999-07-06
|
Address
|
210 KNICKERBOCKER RD., CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
|
1989-06-01
|
1999-07-06
|
Address
|
350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1989-06-01
|
2022-08-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|