2025-03-29
|
2025-03-29
|
Address
|
54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2024-05-11
|
2024-05-11
|
Address
|
1764 COUNTY RD 39, SOUTHAMPTON, NY, 11965, USA (Type of address: Chief Executive Officer)
|
2024-05-11
|
2025-03-29
|
Address
|
54 DUNDEE LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
|
2024-05-11
|
2024-05-11
|
Address
|
54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2024-05-11
|
2025-03-29
|
Address
|
54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2024-05-11
|
2025-03-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
|
2023-08-22
|
2024-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
|
2023-05-11
|
2023-08-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
|
2009-03-23
|
2024-05-11
|
Address
|
1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2007-03-19
|
2024-05-11
|
Address
|
1764 COUNTY RD 39, SOUTHAMPTON, NY, 11965, USA (Type of address: Chief Executive Officer)
|
1999-03-17
|
2003-03-13
|
Address
|
1764 NORTH HWY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
1993-04-30
|
1999-03-17
|
Address
|
296 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
|
1993-04-30
|
2007-03-19
|
Address
|
296 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
|
1991-03-05
|
2009-03-23
|
Address
|
296 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
1991-03-05
|
2023-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
|