2025-04-01
|
2025-04-01
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2025-03-06
|
2025-04-01
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
2025-03-06
|
2025-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-03-06
|
2025-03-06
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2025-03-06
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-03-06
|
2025-04-01
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-04-27
|
2025-03-06
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2011-04-27
|
2025-03-06
|
Address
|
418 FRANKLIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
2007-05-07
|
2011-04-27
|
Address
|
73 BOWMAN DR, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
|
2007-05-07
|
2011-04-27
|
Address
|
PO BOX 683, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2005-08-25
|
2007-05-07
|
Address
|
378 UNION VALLEY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
|
2005-08-25
|
2007-05-07
|
Address
|
378 UNION VALLEY RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
|
2003-04-03
|
2007-05-07
|
Address
|
378 UNION VALLEY ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
|
2003-04-03
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|