2024-04-18
|
2024-04-18
|
Address
|
10 JULIA LANE STE 103, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
|
2024-04-08
|
2024-04-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-05
|
2024-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-07-05
|
2023-05-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-22
|
2022-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-11-03
|
2024-04-18
|
Address
|
10 JULIA LANE STE 103, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
|
2020-11-03
|
2024-04-18
|
Address
|
10 JULIA LANE STE 103, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
2018-06-04
|
2020-11-03
|
Address
|
10 JULIA LANE STE 101, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
|
2018-06-04
|
2020-11-03
|
Address
|
10 JULIA LANE STE 101, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
2015-01-20
|
2018-06-04
|
Address
|
3102 RTE 9, COLDS SPRINGS, NY, 10576, USA (Type of address: Chief Executive Officer)
|
2014-10-28
|
2018-06-04
|
Address
|
3102 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
2012-12-03
|
2014-10-28
|
Address
|
PO BOX 170, GARRISON, NY, 10524, USA (Type of address: Service of Process)
|
2004-11-15
|
2015-01-20
|
Address
|
532 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2004-11-15
|
2015-01-20
|
Address
|
532 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
|
2000-10-20
|
2004-11-15
|
Address
|
44 ALGONGUIN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
|
2000-10-20
|
2012-12-03
|
Address
|
CATENACCI MARKOWITZ ETAL, 37 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10535, USA (Type of address: Service of Process)
|
2000-10-20
|
2004-11-15
|
Address
|
44 ALGONGUIN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
1998-11-03
|
2000-10-20
|
Address
|
5 N PAYNE STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
1998-11-03
|
2000-10-20
|
Address
|
50 DAYTON LANE, SUITE 201, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1998-11-03
|
2000-10-20
|
Address
|
5 N PAYNE STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
|
1996-10-22
|
1998-11-03
|
Address
|
1008 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1993-10-26
|
1996-10-22
|
Address
|
1008 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1993-02-23
|
1998-11-03
|
Address
|
358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
|
1993-02-23
|
1998-11-03
|
Address
|
358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
|
1990-10-17
|
1993-10-26
|
Address
|
1008 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1990-10-17
|
2022-06-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|