2025-02-13
|
2025-02-13
|
Address
|
3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-02-13
|
Address
|
137 Regatta Road, Brewster, MA, 02631, USA (Type of address: Service of Process)
|
2023-03-07
|
2025-02-13
|
Address
|
137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
137 REGATTA ROAD, BREWSTER, MA, 02631, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-02-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
|
2023-03-07
|
2025-02-13
|
Address
|
3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
|
2020-12-11
|
2023-03-07
|
Address
|
7 CRICKET LANE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Service of Process)
|
2020-12-11
|
2023-03-07
|
Address
|
3 DAVIS LANE, HARWICH PORT, MA, 02646, USA (Type of address: Chief Executive Officer)
|
2017-02-02
|
2020-12-11
|
Address
|
MARSON FINANCIAL GROUP, LLC, 7 CRICKET LANE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Service of Process)
|
2015-02-09
|
2017-02-02
|
Address
|
CLARK DODGE ASSET MGMT., 2 GANNETT DR, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2013-02-19
|
2015-02-09
|
Address
|
120 HARBOR ACRES ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
|
2011-02-24
|
2020-12-11
|
Address
|
17 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2011-02-24
|
2013-02-19
|
Address
|
1044 NORTHERN BOULEVARD, SUITE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2005-03-16
|
2011-02-24
|
Address
|
1044 NORTHERN BLVD, SUITE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2003-01-27
|
2011-02-24
|
Address
|
17 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
|
2003-01-27
|
2011-02-24
|
Address
|
17 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2001-12-21
|
2003-01-27
|
Address
|
17 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2001-12-21
|
2005-03-16
|
Address
|
1044 NORTHERN BLVD / SUITE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2001-12-21
|
2003-01-27
|
Address
|
17 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
|
1999-02-16
|
2001-12-21
|
Address
|
7 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
|
1999-02-16
|
2001-12-21
|
Address
|
7 CEDAR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
1997-05-06
|
2001-12-21
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
|
1997-05-06
|
1999-02-16
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
|
1997-05-06
|
1999-02-16
|
Address
|
120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
|
1995-02-27
|
1997-09-23
|
Name
|
THE FORTRESS PLANNING CORPORATION
|
1995-02-07
|
1997-05-06
|
Address
|
120 HARBOR RD., SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
|
1995-02-07
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
|
1995-02-07
|
1995-02-27
|
Name
|
THE FORTRESS AGENCY INC.
|