2024-04-12
|
2024-04-12
|
Address
|
891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2020-03-04
|
2024-04-12
|
Address
|
891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2020-03-04
|
2024-04-12
|
Address
|
891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2012-05-15
|
2020-03-04
|
Address
|
1201 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2012-05-15
|
2020-03-04
|
Address
|
1201 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
|
2012-05-15
|
2020-03-04
|
Address
|
1201 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2009-03-19
|
2012-05-15
|
Address
|
1183 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
|
2009-03-19
|
2012-05-15
|
Address
|
1183 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2009-03-19
|
2012-05-15
|
Address
|
1183 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2008-01-25
|
2009-03-19
|
Address
|
1179 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2008-01-25
|
2009-03-19
|
Address
|
1179 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2008-01-25
|
2009-03-19
|
Address
|
1179 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
|
1970-03-12
|
2008-01-25
|
Address
|
1179 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
1970-03-12
|
2024-04-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|