2024-12-31
|
2024-12-31
|
Address
|
96 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2017-02-15
|
2024-12-31
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2017-02-15
|
2024-12-31
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2016-12-08
|
2024-12-31
|
Address
|
96 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2014-12-05
|
2016-12-08
|
Address
|
96 TEAM USA WAY, PORT JERVIS, NY, 07306, USA (Type of address: Chief Executive Officer)
|
2013-03-01
|
2017-02-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-03-01
|
2017-02-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-01-04
|
2014-12-05
|
Address
|
26 JOURNAL SQUARE PLAZA, STE 700, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
|
2011-03-02
|
2013-01-04
|
Address
|
1 N END AVE, STE 908, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
|
2011-03-02
|
2013-03-01
|
Address
|
1 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
2005-01-21
|
2011-03-02
|
Address
|
144 GREENWAY, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
|
2000-12-27
|
2005-01-21
|
Address
|
117 GREEN WAY, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
|
2000-12-27
|
2011-03-02
|
Address
|
1 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
|
1999-01-08
|
2000-12-27
|
Address
|
1 TEAM USA WAY, PORT JERVIS, NY, 12771, 3249, USA (Type of address: Principal Executive Office)
|
1999-01-08
|
2011-03-02
|
Address
|
1 TEAM USA WAY, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
1993-02-23
|
2000-12-27
|
Address
|
117 GREENWAY, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
|
1993-02-23
|
1999-01-08
|
Address
|
219 OLD MOUNTAIN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
|
1990-12-26
|
2024-12-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-12-26
|
1999-01-08
|
Address
|
219 OLD MOUNTAIN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|