2025-02-12
|
2025-02-12
|
Address
|
16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2024-11-13
|
2024-11-13
|
Address
|
16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2024-11-13
|
2025-02-12
|
Address
|
16 Fair Street, Carmel, NY, 10512, USA (Type of address: Service of Process)
|
2024-11-13
|
2025-02-12
|
Address
|
14 ABINGTON AVE, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
|
2024-11-13
|
2025-02-12
|
Address
|
16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2020-11-03
|
2024-11-13
|
Address
|
16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
|
2020-11-03
|
2024-11-13
|
Address
|
16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2016-11-02
|
2020-11-03
|
Address
|
45 KNOLLWOOD RD, SUITE 403, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2016-11-02
|
2020-11-03
|
Address
|
45 KNOLLWOOD RD, SUITE 403, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
|
2006-11-07
|
2016-11-02
|
Address
|
297 KNOLLWOOD RD / ROOM 206, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
|
2006-11-07
|
2016-11-02
|
Address
|
297 KNOLLWOOD RD / ROOM 206, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
|
2005-01-10
|
2006-11-07
|
Address
|
300 HAMILTON AVE / ROOM 206, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2005-01-10
|
2006-11-07
|
Address
|
300 HAMILTON AVE / ROOM 206, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2002-11-06
|
2005-01-10
|
Address
|
14 ABINGTON AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
|
2002-11-06
|
2024-11-13
|
Address
|
14 ABINGTON AVE, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
|