2023-05-18
|
2023-06-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-01-21
|
2013-02-19
|
Address
|
7749 ROUTE 82 / S MAIN STREET, PIEN PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
|
2005-03-01
|
2011-01-21
|
Address
|
22 SOUTH ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
|
2005-03-01
|
2011-01-21
|
Address
|
7749 ROUTE 82 / S MAIN ST, PIEN PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
|
2003-03-11
|
2011-01-21
|
Address
|
PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Service of Process)
|
2003-03-11
|
2005-03-01
|
Address
|
PO BOX 515, RHINEBECK, NY, 12572, 0515, USA (Type of address: Chief Executive Officer)
|
2003-03-11
|
2005-03-01
|
Address
|
PO BOX 15, 7749 ROUTE 82 SOUTH MAIN ST, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
|
1997-04-10
|
2003-03-11
|
Address
|
26 BIRCH DRIVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
|
1997-04-10
|
2003-03-11
|
Address
|
8063 ROUTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
|
1997-04-10
|
2003-03-11
|
Address
|
PO BOX D, COPAKE, NY, 12516, USA (Type of address: Service of Process)
|
1994-01-10
|
1997-04-10
|
Address
|
NO STREET ADDRESS GIVEN, COPAKE, NY, 12516, USA (Type of address: Service of Process)
|
1993-03-31
|
1997-04-10
|
Address
|
ROUTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
|
1993-03-31
|
1997-04-10
|
Address
|
BIRCH DRIVE, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
|
1973-01-09
|
1994-01-10
|
Address
|
NO STREET ADDRESS GIVEN, COPAKE, NY, 12516, USA (Type of address: Service of Process)
|
1973-01-09
|
2023-05-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|