2024-10-01
|
2024-10-01
|
Address
|
PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
|
2023-04-18
|
2024-10-01
|
Address
|
PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
|
2023-04-18
|
2024-10-01
|
Address
|
29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
|
2023-04-18
|
2023-04-18
|
Address
|
PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
|
2023-04-18
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-10-01
|
2023-04-18
|
Address
|
29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
|
2017-08-03
|
2020-10-01
|
Address
|
29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
|
2014-10-01
|
2023-04-18
|
Address
|
PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
|
1998-10-01
|
2017-08-03
|
Address
|
27 CIRCLE RD, SCARSDALE, NY, 10583, 5231, USA (Type of address: Service of Process)
|
1998-10-01
|
2014-10-01
|
Address
|
27 CIRCLE RD, SCARSDALE, NY, 10583, 5321, USA (Type of address: Chief Executive Officer)
|
1998-10-01
|
2017-10-30
|
Address
|
27 CIRCLE RD, SCARSDALE, NY, 10583, 5321, USA (Type of address: Principal Executive Office)
|
1993-10-08
|
1998-10-01
|
Address
|
39 WEST 94TH STREET, NEW YORK, NY, 10025, 7124, USA (Type of address: Service of Process)
|
1992-11-05
|
1993-10-08
|
Address
|
39 WEST 94TH ST, NEW YORK, NY, 10025, 7124, USA (Type of address: Service of Process)
|
1992-11-05
|
1998-10-01
|
Address
|
39 WEST 94 ST, NEW YORK, NY, 10025, 7124, USA (Type of address: Chief Executive Officer)
|
1992-11-05
|
1998-10-01
|
Address
|
39 WEST 94 ST, NEW YORK, NY, 10025, 7124, USA (Type of address: Principal Executive Office)
|
1981-06-24
|
1992-11-05
|
Address
|
39 WEST 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1966-10-10
|
2023-04-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1966-10-10
|
1981-06-24
|
Address
|
25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|