2025-03-18
|
2025-03-18
|
Address
|
PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2025-03-18
|
2025-03-18
|
Address
|
1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2025-03-18
|
2025-03-18
|
Address
|
72 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2025-03-18
|
Address
|
PO Box 831, Nyack, NY, 10960, USA (Type of address: Service of Process)
|
2023-06-01
|
2023-06-01
|
Address
|
72 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2025-03-18
|
Address
|
PO BOX 831, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2025-03-18
|
Address
|
1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2025-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-03-04
|
2023-06-01
|
Address
|
1 KING HWY, SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2020-03-04
|
2023-06-01
|
Address
|
C/O SOAP & PAPER FACTORY, 1 KINGS HWY SUITE 101, TAPPAN, NY, 10023, USA (Type of address: Service of Process)
|
2012-11-14
|
2020-03-04
|
Address
|
229 N. ROUTE 303, SUITE 101, CONGERS, NY, 10920, 1794, USA (Type of address: Service of Process)
|
2005-08-26
|
2020-03-04
|
Address
|
55 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
|
2005-08-26
|
2012-11-14
|
Address
|
PO BOX 885, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2005-08-26
|
2020-03-04
|
Address
|
55 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
|
2003-06-11
|
2005-08-26
|
Address
|
7 SHADYSIDE AVE, UPPER GRANDVIEW, NY, 10960, USA (Type of address: Principal Executive Office)
|
2003-06-11
|
2005-08-26
|
Address
|
7 SHADYSIDE AVE, UPPER GRANDVIEW, NY, 10960, USA (Type of address: Chief Executive Officer)
|
2001-06-14
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-06-14
|
2005-08-26
|
Address
|
7 SHADYSIDE AVENUE, UPPER GRANDVIEW, NY, 10960, USA (Type of address: Service of Process)
|