2024-04-20
|
2024-04-20
|
Address
|
105 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2024-04-20
|
2024-04-20
|
Address
|
54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
2023-06-29
|
2024-04-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2009-12-10
|
2024-04-20
|
Address
|
105 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2007-03-09
|
2009-12-10
|
Address
|
ARCHER PROPERTY MGMT, 54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2007-03-09
|
2024-04-20
|
Address
|
54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
2005-04-13
|
2007-03-09
|
Address
|
54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2005-03-29
|
2005-04-13
|
Address
|
245 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2001-03-19
|
2007-03-09
|
Address
|
54 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
2001-03-19
|
2007-03-09
|
Address
|
54 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
1997-03-31
|
2001-03-19
|
Address
|
66 PALMER AVE, STE 32, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1997-03-31
|
2001-03-19
|
Address
|
66 PALMER AVE, STE 32, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
1993-09-10
|
2009-12-10
|
Name
|
BROZMAN-ARCHER REALTY SERVICES, INC.
|
1993-02-18
|
2005-03-29
|
Address
|
137 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-02-18
|
1993-09-10
|
Name
|
OST HOLDING CORP.
|
1993-02-18
|
2023-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|