2024-07-08
|
2024-07-08
|
Address
|
31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2020-07-08
|
2024-07-08
|
Address
|
31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2006-07-03
|
2020-07-08
|
Address
|
31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2006-07-03
|
2024-07-08
|
Address
|
31 S OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2004-07-22
|
2006-07-03
|
Address
|
27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Principal Executive Office)
|
2004-07-22
|
2006-07-03
|
Address
|
31 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2002-08-29
|
2004-07-22
|
Address
|
27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Principal Executive Office)
|
2002-08-29
|
2004-07-22
|
Address
|
27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Service of Process)
|
2002-08-29
|
2006-07-03
|
Address
|
27 CHURCH ST, NEW PALTZ, NY, 12561, 1508, USA (Type of address: Chief Executive Officer)
|
2000-07-07
|
2002-08-29
|
Address
|
PO BOX 352, NEW YORK, NY, 10040, 0352, USA (Type of address: Service of Process)
|
2000-07-07
|
2002-08-29
|
Address
|
100 ARDEN ST, STE 6B, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
|
2000-07-07
|
2002-08-29
|
Address
|
PO BOX 352, NEW YORK, NY, 10040, 0352, USA (Type of address: Chief Executive Officer)
|
1998-07-02
|
2024-07-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1998-07-02
|
2000-07-07
|
Address
|
176 TILLSON LAKE ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
|