2025-03-03
|
2025-03-03
|
Address
|
7 RIDGEVIEW PL, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2011-02-16
|
2025-03-03
|
Address
|
10 SOUTH DIVISION ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
|
2011-02-16
|
2025-03-03
|
Address
|
10 SOUTH DIVISION ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
|
2007-02-08
|
2011-02-16
|
Address
|
599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2007-02-08
|
2011-02-16
|
Address
|
599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Service of Process)
|
2007-02-08
|
2011-02-16
|
Address
|
599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2005-03-16
|
2007-02-08
|
Address
|
599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Service of Process)
|
2005-03-16
|
2007-02-08
|
Address
|
599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2005-03-16
|
2007-02-08
|
Address
|
599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2001-05-14
|
2005-03-16
|
Address
|
66 ORCHARD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
|
2001-05-14
|
2005-03-16
|
Address
|
66 ORCHARD AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2001-05-14
|
2005-03-16
|
Address
|
66 ORCHARD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1999-02-18
|
2025-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1999-02-18
|
2025-03-03
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
1999-02-18
|
2001-05-14
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|