2024-06-04
|
2024-06-04
|
Address
|
2711 N. HASKELL AVE., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2024-06-04
|
Address
|
2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2021-02-22
|
2024-06-04
|
Address
|
48 WAL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-02-22
|
2024-06-04
|
Address
|
48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-06-02
|
2024-06-04
|
Address
|
2711 N. HASKELL AVE., DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
|
2018-05-25
|
2021-02-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-05-25
|
2021-02-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-10-09
|
2018-05-25
|
Address
|
44 WALL STREET 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-10-09
|
2018-05-25
|
Address
|
44 WALL STREET 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2013-07-02
|
2014-10-09
|
Address
|
40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2013-07-02
|
2014-10-09
|
Address
|
40 FULTON STREET, 23RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2004-05-19
|
2013-07-02
|
Address
|
CARMEL CAR & LIMOUSINE, 2642 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2004-05-19
|
2020-06-02
|
Address
|
CARMEL CAR & LIMOUSINE, 2642 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
2004-05-19
|
2020-06-02
|
Address
|
CARMEL CAR & LIMOUSINE, 2642 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1990-06-11
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-06-11
|
2004-05-19
|
Address
|
59 COLLEGE ROAD, MUNSEY, NY, 10952, USA (Type of address: Service of Process)
|