2024-03-01
|
2024-03-01
|
Address
|
677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
|
2020-06-08
|
2024-03-01
|
Address
|
677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
|
2017-04-28
|
2020-06-08
|
Address
|
677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
|
2006-04-12
|
2024-03-01
|
Address
|
677 COMMERCE STREET, STE 300, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
2006-04-12
|
2017-04-28
|
Address
|
677 COMMERCE ST, STE 300, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
|
2001-07-18
|
2006-04-12
|
Address
|
677 COMMERCE ST, THORNWOOD, NY, 10594, 1033, USA (Type of address: Chief Executive Officer)
|
2001-07-18
|
2006-04-12
|
Address
|
677 COMMERCE ST, THORNWOOD, NY, 10594, 1033, USA (Type of address: Principal Executive Office)
|
1998-03-11
|
2006-04-12
|
Address
|
677 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
1998-03-11
|
2001-07-18
|
Address
|
677 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
|
1996-03-26
|
1998-03-11
|
Address
|
696 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
|
1996-03-26
|
2001-07-18
|
Address
|
677 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
|
1996-03-26
|
1998-03-11
|
Address
|
677 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
1994-03-02
|
1996-03-26
|
Address
|
677 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
1994-03-02
|
2024-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|