2024-06-05
|
2024-06-05
|
Address
|
35 BEDFORD ROAD, ARMONK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
14826 S 42ND ST., PHOENIX, AZ, 85044, USA (Type of address: Chief Executive Officer)
|
2003-02-19
|
2024-06-05
|
Address
|
2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
|
2003-02-19
|
2024-06-05
|
Address
|
ONE COLUMBUS PLACE APT 535E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-12-10
|
2003-02-19
|
Address
|
366 WEST 46TH ST, APT 2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1998-12-10
|
2003-02-19
|
Address
|
2500 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
|
1998-12-10
|
2003-02-19
|
Address
|
366 WEST 46TH STREET, APT 2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1994-08-26
|
1998-12-10
|
Address
|
366 WEST 46TH STREET, APT. #2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1994-08-26
|
1998-12-10
|
Address
|
366 WEST 46TH STREET, APT. #2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1994-08-26
|
1998-12-10
|
Address
|
22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10536, 1533, USA (Type of address: Service of Process)
|
1992-11-06
|
1994-08-26
|
Address
|
BOX 337, 562 RT 100, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
|
1992-11-06
|
1994-08-26
|
Address
|
BOX 337, 562 RT 100, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
|
1990-10-22
|
1994-08-26
|
Address
|
562 ROUTE 100, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
|
1990-10-22
|
2024-06-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|