2025-01-02
|
2025-01-02
|
Address
|
711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
50 MAIN STREET, SUITE 1410, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2021-01-12
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2017-07-31
|
2021-01-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-07-31
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-01-09
|
2017-07-31
|
Address
|
711 WESTCHESTER AVE, SUITE 203, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2005-02-14
|
2025-01-02
|
Address
|
711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2005-02-14
|
2013-01-09
|
Address
|
711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
2003-04-30
|
2013-01-09
|
Address
|
711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2003-04-30
|
2005-02-14
|
Address
|
39 BARNES LANE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2003-04-30
|
2005-02-14
|
Address
|
39 BARNES LANE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
|
2001-01-31
|
2003-04-30
|
Address
|
C/O E. ROBERT ROSKIND, 711 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|