2025-01-21
|
2025-01-21
|
Address
|
PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2025-01-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-22
|
2025-01-21
|
Address
|
P O BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2023-05-22
|
2025-01-21
|
Address
|
PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2023-05-22
|
Address
|
PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2018-04-09
|
2023-05-22
|
Address
|
P O BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2006-05-10
|
2018-04-09
|
Address
|
PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2006-05-10
|
2018-04-09
|
Address
|
800 WESTCHESTER AVE, STE 601, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
|
2002-05-16
|
2006-05-10
|
Address
|
120 BLOOMINGDALE RD, 1ST FL, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
|
2002-05-16
|
2006-05-10
|
Address
|
120 BLOOMINGDALE RD, 1ST FL, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2002-05-16
|
2023-05-22
|
Address
|
PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
1998-04-29
|
2002-05-16
|
Address
|
60 S. 3RD AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
|
1998-04-29
|
2002-05-16
|
Address
|
60 S. 3RD AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
1998-04-29
|
2002-05-16
|
Address
|
60 S. 3RD AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
|
1996-04-03
|
2023-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-04-03
|
1998-04-29
|
Address
|
C/O R.P.W. GROUPP, 60 SOUTH THIRD AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
|