2024-12-16
|
2024-12-16
|
Address
|
3205 CROMPOND RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2022-03-28
|
2024-12-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-11-04
|
2024-12-16
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
2017-05-02
|
2020-11-04
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
2014-06-05
|
2024-12-16
|
Address
|
3205 CROMPOND RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2014-06-05
|
2017-05-02
|
Address
|
3205 CROMPOND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
|
2014-05-16
|
2014-06-05
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, 3605, USA (Type of address: Chief Executive Officer)
|
2006-10-26
|
2014-06-05
|
Address
|
25 ST. CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
2003-01-23
|
2006-12-04
|
Name
|
FOOD & GAS OF YORKTOWN 202, INC.
|
1996-11-20
|
2006-10-26
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, 3605, USA (Type of address: Service of Process)
|
1996-11-20
|
2014-05-16
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, 3605, USA (Type of address: Chief Executive Officer)
|
1996-11-20
|
2014-06-05
|
Address
|
3205 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, 3605, USA (Type of address: Principal Executive Office)
|
1994-11-14
|
2003-01-23
|
Name
|
COURTESY MOBIL 202, INC.
|
1994-11-14
|
1996-11-20
|
Address
|
3205 CROMPOUND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
1994-11-14
|
2022-03-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|