2024-08-02
|
2024-08-02
|
Address
|
880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-08-02
|
Address
|
880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2024-02-01
|
2024-07-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-01
|
2024-08-02
|
Address
|
880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2021-07-23
|
2024-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-12-21
|
2024-02-01
|
Address
|
880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2014-02-20
|
2024-02-01
|
Address
|
880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2014-02-20
|
2017-12-21
|
Address
|
880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2010-02-09
|
2014-02-20
|
Address
|
880 S. LAKE BLVD., STE 303, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
|
2010-02-09
|
2014-02-20
|
Address
|
880 S. LAKE BLVD., STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2010-02-09
|
2014-02-20
|
Address
|
880 S. LAKE BLVD., STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2006-07-24
|
2010-02-09
|
Address
|
935 S. LAKE BLVD., STE 9, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2006-07-24
|
2010-02-09
|
Address
|
935 S. LAKE BLVD., STE 9, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2006-07-24
|
2010-02-09
|
Address
|
935 S. LAKE BLVD., STE 9, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
|
1998-01-29
|
2006-07-24
|
Address
|
190 VILLAGE CENTER, BALDWIN PLACE, NY, 10505, 0190, USA (Type of address: Chief Executive Officer)
|
1998-01-29
|
2006-07-24
|
Address
|
190 VILLAGE CENTER, BALDWIN PLACE, NY, 10505, 0190, USA (Type of address: Principal Executive Office)
|
1998-01-29
|
2006-07-24
|
Address
|
190 VILLAGE CENTER, BALDWIN PLACE, NY, 10505, 0190, USA (Type of address: Service of Process)
|
1993-03-04
|
1998-01-29
|
Address
|
1 SYCAMORE RD., MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
1993-03-04
|
1998-01-29
|
Address
|
1 SYCAMORE RD., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
|
1992-01-22
|
2021-07-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-01-22
|
1998-01-29
|
Address
|
1 SYCAMORE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|