2023-11-14
|
2023-11-14
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2015-07-02
|
2023-11-14
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2014-06-17
|
2015-07-02
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2013-11-20
|
2015-07-02
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
|
2013-11-20
|
2014-06-17
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2006-05-31
|
2023-11-14
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
|
2006-05-31
|
2013-11-20
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2006-05-31
|
2013-11-20
|
Address
|
GERMAINE REDA, 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
|
2004-07-13
|
2006-05-31
|
Address
|
GERMAINE REDA, 1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
|
2004-07-13
|
2006-05-31
|
Address
|
1176 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
|
2002-05-29
|
2004-07-13
|
Address
|
GERMAINE REDA, 1722 E MAIN ST, MOHEGAN LAKE, NY, 10541, USA (Type of address: Principal Executive Office)
|
2002-05-29
|
2004-07-13
|
Address
|
1722 E MAIN ST, MOHEGAN LAKE, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2000-06-21
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-06-21
|
2006-05-31
|
Address
|
3115 MUIR COURT, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
|