2024-03-05
|
2024-03-05
|
Address
|
303 S BROADWAY SUITE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2024-03-05
|
2024-03-05
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2024-03-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-05-25
|
Name
|
SB TECHNOLOGY, INC.
|
2023-05-25
|
2023-05-25
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2024-03-05
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2024-03-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-05-11
|
2023-05-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-05-11
|
2023-05-11
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2023-05-25
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2023-05-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-10-22
|
2023-05-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-10-22
|
2023-05-25
|
Name
|
SB TECHNOLOGY, INC.
|
2021-10-22
|
2021-10-22
|
Name
|
SB TECHNOLOGY, INC.
|
2021-10-22
|
2023-05-11
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2021-10-22
|
2023-05-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-01-31
|
2021-10-22
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2010-01-12
|
2012-01-31
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2010-01-12
|
2012-01-31
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
2008-01-23
|
2010-01-12
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
|
2008-01-23
|
2010-01-12
|
Address
|
C/O PERETZ RESNICK & CO LLP, 303 S BROADWAY STE 105, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
2006-01-17
|
2021-10-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-17
|
2021-10-22
|
Name
|
AGENT 86 CORP.
|
2006-01-17
|
2021-10-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|