2025-04-01
|
2025-04-01
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2024-04-22
|
2025-04-01
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
2024-04-22
|
2025-04-01
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2024-04-22
|
2024-04-22
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2024-04-22
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-08
|
2024-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-10-23
|
2024-04-22
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
2020-10-23
|
2024-04-22
|
Address
|
131 KINGSTON AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
|
2010-12-08
|
2020-10-23
|
Address
|
195 STONE RIDGE ROAD, VERNON, NJ, 07022, USA (Type of address: Chief Executive Officer)
|
2010-12-08
|
2012-08-10
|
Address
|
5 SOUTH GATE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
2010-12-08
|
2020-10-23
|
Address
|
131 KINGSTON AVE / PO BOX 3165, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
2007-07-26
|
2010-12-08
|
Address
|
131 KINGSTON AVE, PO BOX 3165, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
|
2007-07-26
|
2010-12-08
|
Address
|
5 SOUTH GATE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
2007-07-26
|
2010-12-08
|
Address
|
195 STONE RIDGE RD, VERNON, NJ, 07022, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2007-07-26
|
Address
|
425 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-04-02
|
2022-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|