2024-11-05
|
2024-11-05
|
Address
|
153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2024-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-09
|
2024-11-05
|
Address
|
153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2019-10-23
|
2024-11-05
|
Address
|
153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2019-10-23
|
2020-12-09
|
Address
|
153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2006-10-25
|
2019-10-23
|
Address
|
161 POWELL AVENUE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
2006-10-25
|
2019-10-23
|
Address
|
161 POWELL AVENUE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2006-10-25
|
2019-10-23
|
Address
|
161 POWELL AVENUE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2004-12-20
|
2006-10-25
|
Address
|
161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
2004-12-20
|
2006-10-25
|
Address
|
161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
2004-12-20
|
2006-10-25
|
Address
|
161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2001-01-25
|
2004-12-20
|
Address
|
36 HILLTOP RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
|
2001-01-25
|
2004-12-20
|
Address
|
36 HILLTOP RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
|
1996-11-25
|
2004-12-20
|
Address
|
36 HILLTOP ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
1996-11-25
|
2022-12-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|