2025-03-05
|
2025-03-05
|
Address
|
60 PROSPECT AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
|
2024-08-23
|
2025-03-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0001
|
2023-03-01
|
2024-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0001
|
2022-11-01
|
2023-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0001
|
2022-04-30
|
2022-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0001
|
2019-10-21
|
2025-03-05
|
Address
|
60 PROPSECT AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
|
2019-10-21
|
2025-03-05
|
Address
|
60 PROSPECT AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
|
2013-10-21
|
2022-04-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000000, Par value: 0.0001
|
2013-10-21
|
2019-10-21
|
Address
|
HANNA WOLLOCKO, 108 WORLD TRADE WAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2005-08-19
|
2013-10-21
|
Address
|
108 WORLD TRADE WAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
2005-08-19
|
2019-10-21
|
Address
|
108 WORLD TRADE WAY, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
|
2005-08-19
|
2019-10-21
|
Address
|
108 WORLD TRADE WAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
|
2003-07-11
|
2005-08-19
|
Address
|
108 WORLD TRADE WAY, NEW WINDSOR, NY, 12558, USA (Type of address: Service of Process)
|
2003-06-11
|
2003-07-11
|
Address
|
23 SLEEPY HOLLOW RD., MONROE, NY, 10950, USA (Type of address: Service of Process)
|