2024-03-07
|
2024-03-07
|
Address
|
21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
26 AULDWOOD ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-12-29
|
2024-03-07
|
Address
|
21 WILLETT AVE, APT 502, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1997-06-04
|
2024-03-07
|
Address
|
38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Service of Process)
|
1997-06-04
|
2014-12-29
|
Address
|
38 GRAPAL ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1993-08-26
|
1997-06-04
|
Address
|
1523 ROBERTSON PLACE, BRONX, NY, 10465, 1523, USA (Type of address: Chief Executive Officer)
|
1993-08-26
|
1997-06-04
|
Address
|
1523 ROBERTSON PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
1993-08-26
|
1997-06-04
|
Address
|
1523 ROBERTSON PLACE, BRONX, NY, 10465, 1523, USA (Type of address: Principal Executive Office)
|
1992-12-01
|
1993-08-26
|
Address
|
1534 PLYMOUTH AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
|
1992-12-01
|
1993-08-26
|
Address
|
1534 PLYMOUTH AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
1992-12-01
|
1993-08-26
|
Address
|
1534 PLYMOUTH AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
1991-04-26
|
1992-12-01
|
Address
|
1534 PLYMOUTH AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
1991-04-26
|
2024-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|