2024-09-25
|
2024-09-25
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2024-09-25
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2024-09-25
|
Address
|
attn: president, p.o. box 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Service of Process)
|
2023-08-07
|
2023-08-07
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2023-01-19
|
2024-09-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2022-09-23
|
2022-09-23
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2022-09-23
|
2023-08-07
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2022-09-23
|
2023-08-07
|
Address
|
attn: president, p.o. box 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Service of Process)
|
2022-01-25
|
2023-01-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2021-03-10
|
2022-09-23
|
Address
|
30 CRICKET LN, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
|
2021-03-10
|
2022-09-23
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2020-06-04
|
2021-03-10
|
Address
|
20 CRICKET LN, PO BOX 143, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
|
2014-03-06
|
2021-03-10
|
Address
|
PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
|
2014-03-06
|
2020-06-04
|
Address
|
ATT PAUL STERNE, PO BOX 143, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Service of Process)
|
2011-01-24
|
2022-01-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2011-01-18
|
2014-03-06
|
Address
|
303 S BROADWAY, STE 224, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
2011-01-18
|
2014-03-06
|
Address
|
303 S BROADWAY, STE 224, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2011-01-18
|
2014-03-06
|
Address
|
ATT PAUL STERNE, 303 S BROADWAY STE 224, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2002-08-29
|
2011-01-18
|
Address
|
75 S BROADWAY / 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2002-08-29
|
2011-01-18
|
Address
|
75 S BROADWAY / 4TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2000-09-15
|
2011-01-18
|
Address
|
ATTN: GARY S. SASTOW, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
|
2000-09-15
|
2011-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|