2017-05-18
|
2024-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
|
2009-08-04
|
2024-04-11
|
Address
|
3191 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
2009-08-04
|
2024-04-11
|
Address
|
3191 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
|
2007-08-14
|
2009-08-04
|
Address
|
1129 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
|
2007-08-14
|
2009-08-04
|
Address
|
1129 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
|
2007-08-14
|
2009-08-04
|
Address
|
1129 MAIN STREET, FISHKILL, NY, 21524, USA (Type of address: Chief Executive Officer)
|
2001-08-02
|
2007-08-14
|
Address
|
3186 RT 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
|
2001-08-02
|
2007-08-14
|
Address
|
3186 RT 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
|
2001-08-02
|
2007-08-14
|
Address
|
3186 RT 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
2000-09-25
|
2001-08-02
|
Address
|
3186 ROUTE 9, PERKS PLAZA, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
|
1999-09-17
|
2000-09-25
|
Address
|
57 COLONIAL AVE., FISHKILL, NY, 12524, USA (Type of address: Service of Process)
|
1999-09-17
|
2001-08-02
|
Address
|
57 COLONIAL AVE., FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
|
1999-09-17
|
2001-08-02
|
Address
|
57 COLONIAL AVE., FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
|
1997-08-25
|
1999-09-17
|
Address
|
1007 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
|
1997-08-25
|
2017-05-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|