2025-04-03
|
2025-04-03
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2024-12-17
|
2025-04-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-12-17
|
2025-04-03
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2024-12-17
|
2024-12-17
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2024-12-16
|
2025-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-16
|
2025-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
2023-11-07
|
2024-12-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
2023-11-07
|
2023-11-07
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2023-11-07
|
2024-12-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-07
|
2024-12-17
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2023-11-07
|
2024-12-17
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2023-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-22
|
2023-11-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
2022-11-15
|
2023-05-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
2022-11-15
|
2023-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-05-10
|
2023-11-07
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2006-12-06
|
2019-05-10
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1993-12-28
|
2006-12-06
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1993-12-28
|
2023-11-07
|
Address
|
175 MEMORIAL HIGHWAY LL-14, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1993-03-22
|
1993-12-28
|
Address
|
150 L0CKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1972-11-29
|
2022-11-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-11-29
|
2022-11-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
1970-12-31
|
1993-12-28
|
Address
|
150 LOCKWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1970-12-31
|
1972-11-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|