2023-10-05
|
2023-10-05
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2023-10-05
|
2023-10-05
|
Address
|
1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-10-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-06-01
|
2023-06-01
|
Address
|
1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-10-05
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-10-05
|
Address
|
1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
|
2023-06-01
|
2023-10-05
|
Address
|
1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2016-12-28
|
2023-06-01
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
|
2016-12-28
|
2023-06-01
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
|
1995-02-17
|
2016-12-28
|
Address
|
1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
|
1995-02-17
|
2016-12-28
|
Address
|
65 GREENHAVEN RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1995-01-18
|
2016-12-28
|
Address
|
P.O. BOX 3007, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
|
1967-10-04
|
1995-01-18
|
Address
|
45 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
|
1967-10-04
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|