2024-03-04
|
2024-03-04
|
Address
|
1250 NORTH AVENUE, APT 104, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-03-04
|
Address
|
PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2010-09-09
|
2024-03-04
|
Address
|
PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2010-09-09
|
2024-03-04
|
Address
|
PO BOX 112 H, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2001-10-09
|
2010-09-09
|
Address
|
575 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|
2001-10-09
|
2010-09-09
|
Address
|
575 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
|
1999-10-21
|
2001-10-09
|
Address
|
575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
|
1999-10-21
|
2010-09-09
|
Address
|
575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
|
1999-10-21
|
2001-10-09
|
Address
|
575 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|
1997-10-16
|
1999-10-21
|
Address
|
1 OAKRIDGE PL, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
|
1997-10-16
|
1999-10-21
|
Address
|
1 OAKRIDGE PL, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
|
1995-10-11
|
2024-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-10-11
|
1999-10-21
|
Address
|
ONE OAKRIDGE PL STE 5H, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|