2025-03-05
|
2025-03-05
|
Address
|
1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-05
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2025-03-05
|
Address
|
1090 Route 6, Mahopac, NY, 10541, USA (Type of address: Service of Process)
|
2024-12-30
|
2025-03-05
|
Address
|
1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-30
|
2024-12-30
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Address
|
1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2025-03-05
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2021-01-06
|
2024-12-30
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
|
2017-01-12
|
2021-01-06
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
|
2017-01-12
|
2024-12-30
|
Address
|
8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2013-01-08
|
2017-01-12
|
Address
|
3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
|
2011-02-14
|
2013-01-08
|
Address
|
3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
|
2011-02-14
|
2017-01-12
|
Address
|
3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2011-02-14
|
2017-01-12
|
Address
|
3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
|
2001-03-20
|
2011-02-14
|
Address
|
540 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
|
2001-03-20
|
2011-02-14
|
Address
|
540 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
2001-03-20
|
2011-02-14
|
Address
|
540 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
|
1997-04-09
|
2001-03-20
|
Address
|
799 NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
1997-04-09
|
2001-03-20
|
Address
|
799 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2001-03-20
|
Address
|
799 NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
|
1996-11-15
|
1997-04-09
|
Address
|
799 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
|
1995-01-03
|
2024-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-01-03
|
1996-11-15
|
Address
|
878 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|