2024-02-27
|
2024-02-27
|
Address
|
13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Chief Executive Officer)
|
2024-02-27
|
2024-02-27
|
Address
|
PO BOX 721, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2022-02-18
|
2024-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-08
|
2022-02-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-02-09
|
2024-02-27
|
Address
|
13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Service of Process)
|
2005-02-09
|
2024-02-27
|
Address
|
13 JEANNE DR, NEWBURGH, NY, 12550, 1702, USA (Type of address: Chief Executive Officer)
|
2000-12-20
|
2005-02-09
|
Address
|
6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Chief Executive Officer)
|
2000-12-20
|
2005-02-09
|
Address
|
6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Principal Executive Office)
|
2000-12-20
|
2005-02-09
|
Address
|
6303 HUDSON AVE, WEST NEW YORK, NJ, 07093, 3015, USA (Type of address: Service of Process)
|
1996-12-30
|
2000-12-20
|
Address
|
23 GREENE ST, NEW YORK, NY, 10013, 2536, USA (Type of address: Service of Process)
|
1996-12-30
|
2000-12-20
|
Address
|
23 GREENE ST, NEW YORK, NY, 10013, 2536, USA (Type of address: Principal Executive Office)
|
1996-12-30
|
2000-12-20
|
Address
|
23 GREENE ST, NEW YORK, NY, 10013, 2536, USA (Type of address: Chief Executive Officer)
|
1994-01-14
|
1996-12-30
|
Address
|
NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
|
1994-01-14
|
1996-12-30
|
Address
|
P.O. BOX 721, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
1993-09-09
|
1996-12-30
|
Address
|
P.O.BOX 721, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
1992-12-09
|
1993-09-09
|
Address
|
10 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
1992-12-09
|
2022-02-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|