2024-10-01
|
2024-10-01
|
Address
|
199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2024-10-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2010-12-28
|
2023-07-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2008-11-06
|
2024-10-01
|
Address
|
199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2008-11-06
|
2024-10-01
|
Address
|
199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2004-11-10
|
2008-11-06
|
Address
|
240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2004-11-10
|
2008-11-06
|
Address
|
240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
2004-11-10
|
2008-11-06
|
Address
|
240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2002-09-25
|
2004-11-10
|
Address
|
240 NORTH AVE, SUITE #212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Principal Executive Office)
|
2002-09-25
|
2004-11-10
|
Address
|
240 NORTH AVE, SUITE #212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Service of Process)
|
2002-09-25
|
2004-11-10
|
Address
|
240 NORTH AVE, SUITE #212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Chief Executive Officer)
|
2000-09-28
|
2002-09-25
|
Address
|
PO BOX 26, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer)
|
2000-09-28
|
2002-09-25
|
Address
|
240 NORTH AVE, RM 212, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
2000-09-28
|
2002-09-25
|
Address
|
C/O MICHAEL MASTERS, 175 MEMORIAL HWY #210, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1998-10-07
|
2000-09-28
|
Address
|
175 MEMORIAL HIGHWAY/ STE 210, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|