2025-02-01
|
2025-02-01
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-02-01
|
Address
|
P.O. BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-02-01
|
Address
|
418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2025-02-01
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2025-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-24
|
2025-02-01
|
Address
|
418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2025-02-01
|
Address
|
418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
|
2024-01-03
|
2024-01-24
|
Address
|
418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-01-03
|
2024-01-24
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-28
|
2024-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-14
|
2023-08-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-02-02
|
2024-01-03
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
2018-02-22
|
2019-02-05
|
Address
|
683 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
|
2017-02-01
|
2021-02-02
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
2014-01-06
|
2018-02-22
|
Address
|
271-273 HAWTHORNE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
|
2014-01-06
|
2017-02-01
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
2014-01-06
|
2024-01-03
|
Address
|
PO BOX 767, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2009-02-06
|
2014-01-06
|
Address
|
C/O TARGET REALTY, 189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
|
2009-02-06
|
2014-01-06
|
Address
|
PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
2009-02-06
|
2014-01-06
|
Address
|
PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
2005-03-22
|
2009-02-06
|
Address
|
PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
1993-03-19
|
2005-03-22
|
Address
|
189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
1993-03-19
|
2009-02-06
|
Address
|
189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
|
1993-03-19
|
2009-02-06
|
Address
|
189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
|
1991-02-25
|
1993-03-19
|
Address
|
P.O. BOX 157, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
1991-02-25
|
2022-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|