2024-01-24
|
2024-01-24
|
Address
|
280 N BEDFORD RD STE 305, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
6402 CORPORATE DRIVE, INDIANAPOLIS, IN, 46278, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2021-12-17
|
2024-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2021-12-16
|
2021-12-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2016-11-04
|
2024-01-24
|
Address
|
106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2016-11-04
|
2024-01-24
|
Address
|
106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2005-11-15
|
2016-11-04
|
Address
|
106 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2005-11-15
|
2016-11-04
|
Address
|
106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2003-09-10
|
2016-11-04
|
Address
|
ATTN: ANDREW SERBY, 150 EAST 42ND ST 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2003-09-10
|
2005-11-15
|
Address
|
150 EAST 42ND ST 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2001-09-18
|
2005-11-15
|
Address
|
425 EAST 79TH STREET, SUITE #11K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2001-09-18
|
2021-12-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|