2025-01-06
|
2025-01-06
|
Address
|
211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2024-03-21
|
2025-01-06
|
Address
|
PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2024-03-21
|
2025-01-06
|
Address
|
211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2024-03-21
|
2025-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-21
|
2024-03-21
|
Address
|
211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2024-03-21
|
Address
|
PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2013-01-11
|
2021-01-04
|
Address
|
PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2013-01-11
|
2024-03-21
|
Address
|
211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2013-01-11
|
2015-01-02
|
Address
|
211 MAIN STREET, NEW PLATZ, NY, 12561, USA (Type of address: Principal Executive Office)
|
2012-02-23
|
2013-01-11
|
Address
|
211 MAIN STREET, SUITE 202, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2012-01-26
|
2013-01-11
|
Address
|
211 MAIN STREET, SUITE 202, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2012-01-26
|
2013-01-11
|
Address
|
211 MAIN STREET, SUITE 202, NEW PLATZ, NY, 12561, USA (Type of address: Principal Executive Office)
|
2009-05-05
|
2012-02-23
|
Address
|
PO BOX 4668 #31215, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process)
|
2009-01-16
|
2012-01-26
|
Address
|
PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
|
2007-08-10
|
2009-05-05
|
Address
|
PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2007-01-09
|
2007-08-10
|
Address
|
82 WALL ST STE 1105, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2003-02-20
|
2007-01-09
|
Address
|
RUSKIN, MOSCOV, EVANS & ET'AL, 190 EAB PLAZA, UNIONDALE, NY, 11556, 0190, USA (Type of address: Service of Process)
|
2003-02-20
|
2009-01-16
|
Address
|
82 WALL STREET SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2003-02-20
|
2012-01-26
|
Address
|
82 WALL STREET SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
1999-01-07
|
2024-03-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1999-01-07
|
2003-02-20
|
Address
|
170 OLD COUNTRY ROAD, MINEOLA, NY, 10501, USA (Type of address: Service of Process)
|