2024-01-09
|
2024-01-09
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2024-01-09
|
Address
|
1 WEST READ OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2022-08-10
|
2024-01-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2022-07-13
|
2022-08-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2022-07-12
|
2022-07-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2016-01-14
|
2024-01-09
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2015-12-10
|
2024-01-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-12-10
|
2024-01-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-01-02
|
2016-01-14
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2013-09-25
|
2015-12-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-09-25
|
2015-12-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-10-22
|
2014-01-02
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2010-07-27
|
2013-09-25
|
Address
|
BAKER COMPANIES, INC., ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
|
2010-07-27
|
2013-09-25
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2000-02-11
|
2010-10-22
|
Address
|
485 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2000-02-11
|
2010-07-27
|
Address
|
485 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
1993-03-04
|
2010-10-22
|
Address
|
485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
|
1993-03-04
|
2000-02-11
|
Address
|
485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
1984-01-03
|
2000-02-11
|
Address
|
485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
1984-01-03
|
2022-07-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
1984-01-03
|
2010-07-27
|
Address
|
485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent)
|
1981-12-18
|
1984-01-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1981-12-18
|
1984-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 103000, Par value: 0.1
|
1981-12-18
|
1984-01-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1975-04-24
|
1981-12-18
|
Address
|
299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1966-01-19
|
1975-04-24
|
Address
|
425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|