2025-03-04
|
2025-03-04
|
Address
|
1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
|
2024-02-14
|
2025-03-04
|
Address
|
1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
|
2024-02-14
|
2024-02-14
|
Address
|
1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
|
2024-02-14
|
2025-03-04
|
Address
|
200 INDUSTRIAL BLVD, TROY, AL, 36081, USA (Type of address: Service of Process)
|
2021-03-01
|
2024-02-14
|
Address
|
1120 SAW MILL RIVER ROAD, YONKERS, NY, 10781, USA (Type of address: Service of Process)
|
2007-09-18
|
2021-03-01
|
Address
|
1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)
|
2001-12-03
|
2007-09-18
|
Address
|
111 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2001-07-17
|
2005-08-01
|
Name
|
K HOLDINGS, INC.
|
1999-10-14
|
2001-12-03
|
Address
|
275 MADISON AVE, 36TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-10-14
|
2024-02-14
|
Address
|
1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
|
1998-11-12
|
1999-10-14
|
Address
|
275 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
|
1997-03-21
|
2001-07-17
|
Name
|
KIMBER MFG., INC.
|
1997-03-21
|
1998-11-12
|
Address
|
70 JAMES WAY, SOUTHAMPTON, PA, 18966, 3836, USA (Type of address: Service of Process)
|