2024-08-01
|
2024-08-01
|
Address
|
235 DAISY LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2024-02-13
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2024-08-01
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2024-08-01
|
Address
|
235 daisy lane, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2024-02-12
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-15
|
2024-02-13
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2023-09-15
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-02-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-15
|
2024-02-13
|
Address
|
2 STOWE ROAD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
2018-08-02
|
2023-09-15
|
Address
|
2 STOWE ROAD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
2010-09-02
|
2018-08-02
|
Address
|
TWO STOWE ROAD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1998-08-12
|
2014-08-14
|
Address
|
2 STOWE RD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
|
1998-08-12
|
2023-09-15
|
Address
|
2 STOWE RD, STE 8, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
|
1996-08-02
|
2023-09-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-08-02
|
2010-09-02
|
Address
|
TWO STOWE ROAD / SUITE 8, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|