2022-05-06
|
2024-06-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2001-01-09
|
2002-11-27
|
Address
|
330 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
|
2001-01-09
|
2002-11-27
|
Address
|
330 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
|
2001-01-09
|
2002-11-27
|
Address
|
PO BOX 103, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
|
1999-03-04
|
2001-01-09
|
Address
|
635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
1999-03-04
|
2001-01-09
|
Address
|
PO BOX 103, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
|
1999-03-04
|
2001-01-09
|
Address
|
635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
1996-12-17
|
1999-03-04
|
Address
|
635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
1996-12-17
|
1999-03-04
|
Address
|
635 OLD WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
1995-06-22
|
1999-03-04
|
Address
|
ATTORNEY AT LAW, 6 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1995-06-22
|
1996-12-17
|
Address
|
28 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, 3664, USA (Type of address: Principal Executive Office)
|
1995-06-22
|
1996-12-17
|
Address
|
28 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, 3664, USA (Type of address: Chief Executive Officer)
|
1990-12-11
|
2022-05-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
1990-12-11
|
1995-06-22
|
Address
|
6 CHESTER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|