2024-09-09
|
2024-09-09
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2023-07-07
|
2024-09-09
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
|
2023-07-07
|
2024-09-09
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2023-07-07
|
2023-07-07
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2023-07-07
|
2024-09-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-03-04
|
2023-07-07
|
Address
|
40 FRASER PLACE, #404, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
|
2016-03-01
|
2020-03-04
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
|
2016-03-01
|
2023-07-07
|
Address
|
145 PALISADE STREET, #404, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2014-07-03
|
2016-03-01
|
Address
|
601 W 26TH STREET, #315, NEW YORK, NY, 10011, 8300, USA (Type of address: Chief Executive Officer)
|
2014-07-03
|
2016-03-01
|
Address
|
601 W 26TH ST, #315, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2014-07-03
|
2016-03-01
|
Address
|
601 W 26TH ST, #315, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-04-09
|
2014-07-03
|
Address
|
601 W 26TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-04-09
|
2014-07-03
|
Address
|
601 W 26TH STREET, NEW YORK, NY, 10011, 8300, USA (Type of address: Chief Executive Officer)
|
2004-04-07
|
2014-07-03
|
Address
|
601 W 26TH ST, 1148, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2004-04-07
|
2008-04-09
|
Address
|
70A GREENWICH AVE, 201, NEW YORK, NY, 10011, 8300, USA (Type of address: Chief Executive Officer)
|
2000-03-20
|
2004-04-07
|
Address
|
601 W 26TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2000-03-20
|
2008-04-09
|
Address
|
70A GREENWICH AVE, 201, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-03-20
|
2004-04-07
|
Address
|
70A GREENWICH AVE, 201, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1998-03-10
|
2000-03-20
|
Address
|
70A GREENWICH AVENUE (#532), NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-03-10
|
2023-07-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|