2020-04-08
|
2022-03-01
|
Address
|
1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
|
2020-04-08
|
2022-03-01
|
Address
|
1 NORTH GALLERIA DRIVE, 215 THE GALLERIA, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
|
2006-02-24
|
2020-04-08
|
Address
|
39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
|
2006-02-24
|
2020-04-08
|
Address
|
39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
|
2006-02-24
|
2020-04-08
|
Address
|
39 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
|
1997-10-22
|
2006-02-24
|
Address
|
95 ROUTE 304, SUITE 2, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
|
1997-10-22
|
2006-02-24
|
Address
|
10 PACKARD COURT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1997-10-22
|
2006-02-24
|
Address
|
95 ROUTE 304, SUITE 2, NANUET, NY, 10954, USA (Type of address: Service of Process)
|
1993-11-01
|
1997-10-22
|
Address
|
130 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
1992-12-30
|
1997-10-22
|
Address
|
16 FRANKLIN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1992-12-30
|
1997-10-22
|
Address
|
15 EAST RTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
|
1991-10-15
|
1993-11-01
|
Address
|
15 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
1991-10-15
|
2021-07-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|