2021-08-04
|
2024-10-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-07-30
|
2021-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-04-28
|
2012-05-31
|
Address
|
411 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
|
2010-04-28
|
2012-05-31
|
Address
|
411 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2010-04-28
|
2012-05-31
|
Address
|
411 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2004-06-15
|
2010-04-28
|
Address
|
411 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
|
2004-06-15
|
2010-04-28
|
Address
|
411 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2002-04-02
|
2004-06-15
|
Address
|
22 ROSEMONT LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
|
2002-04-02
|
2004-06-15
|
Address
|
22 ROSEMONT LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
|
1998-05-27
|
2002-04-02
|
Address
|
22 ROSEMONT LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
|
1998-05-27
|
2002-04-02
|
Address
|
100 E 77TH ST, 7 URIS, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1998-05-27
|
2010-04-28
|
Address
|
22 ROSEMONT LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
|
1994-04-11
|
2021-07-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-04-11
|
1998-05-27
|
Address
|
160 EAST 56TH STREET 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|