2025-02-02
|
2025-02-02
|
Address
|
465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2025-02-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2024-01-30
|
2024-01-30
|
Address
|
465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2025-02-02
|
Address
|
465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2025-02-02
|
Address
|
465 Bedford Road, Chappaqua, NY, 10514, USA (Type of address: Service of Process)
|
2011-03-04
|
2024-01-30
|
Address
|
465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
2011-03-04
|
2024-01-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1999-03-10
|
2011-03-04
|
Address
|
465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
|
1999-03-10
|
2011-03-04
|
Address
|
C/O EHUD D. LASKA, 465 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
|
1997-04-03
|
2011-03-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-03
|
2024-01-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1996-03-27
|
1997-04-03
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-03-27
|
1997-04-03
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-02-27
|
1996-03-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-02-27
|
1996-03-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|