2024-10-28
|
2024-10-28
|
Address
|
625 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2024-10-28
|
2024-10-28
|
Address
|
20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
|
2018-06-05
|
2024-10-28
|
Address
|
20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
|
2018-06-05
|
2024-10-28
|
Address
|
20 PARK ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
|
2014-02-11
|
2018-06-05
|
Address
|
40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
|
2014-02-11
|
2018-06-05
|
Address
|
40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
|
2014-02-11
|
2018-06-05
|
Address
|
40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
|
2005-12-08
|
2014-02-11
|
Address
|
431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
|
2005-12-08
|
2014-02-11
|
Address
|
431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
|
2005-12-08
|
2014-02-11
|
Address
|
431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2005-12-08
|
Address
|
1562 BOGART AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
|
1999-11-08
|
2005-12-08
|
Address
|
1562 BOGART AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
|
1998-10-06
|
2005-12-08
|
Address
|
1562 BOGART AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
|
1997-10-29
|
1999-11-08
|
Address
|
163-28 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1997-10-29
|
1999-11-08
|
Address
|
163-28 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1995-10-12
|
2024-10-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-10-12
|
2024-10-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
1995-10-12
|
1998-10-06
|
Address
|
163-28 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|