2024-01-16
|
2024-01-16
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2024-01-16
|
2024-01-16
|
Address
|
24 HUDSON AVENUE, WANTAGE, NJ, 07461, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-01-10
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-01-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-10
|
2024-01-16
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-01-16
|
Address
|
24 hudson avenue, wantage, NJ, 07461, USA (Type of address: Service of Process)
|
2023-11-08
|
2024-01-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-16
|
2023-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-16
|
2024-01-10
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2024-01-10
|
Address
|
100 CHESTNUT RIDGE ROAD, Suite 302, White Plains, NY, 10549, USA (Type of address: Service of Process)
|
2023-06-16
|
2023-06-16
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
2023-06-16
|
Address
|
CHESTNUT RIDGE ROAD, MOUNT KISCO, NY, 00000, USA (Type of address: Service of Process)
|
1993-03-10
|
2023-06-16
|
Address
|
89 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
1968-06-03
|
2023-06-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1968-06-03
|
1993-07-27
|
Address
|
590 PALISADE AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
|