2024-04-11
|
2024-04-11
|
Address
|
355 SPOOK ROCK RD, BOX 2, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-04-11
|
2024-04-11
|
Address
|
355 SPOOK ROCK RD, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-04-11
|
2024-04-11
|
Address
|
971 ROUTE 45, SUITE 214, POMONA, AL, 10970, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2024-04-11
|
Address
|
355 SPOOK ROCK RD, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2024-04-11
|
Address
|
355 SPOOK ROCK RD, BOX 2, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2024-04-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-19
|
2023-05-19
|
Address
|
355 SPOOK ROCK RD, BOX 2, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2024-04-11
|
Address
|
355 SPOOK ROCK RD, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2023-05-19
|
2023-05-19
|
Address
|
355 SPOOK ROCK RD, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2018-03-02
|
2023-05-19
|
Address
|
355 SPOOK ROCK RD, BOX 2, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2018-03-02
|
2023-05-19
|
Address
|
355 SPOOK ROCK RD, BOX 2, UNIT I-503, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2008-03-07
|
2018-03-02
|
Address
|
6 WAYNE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2008-03-07
|
2018-03-02
|
Address
|
6 WAYNE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
|
2006-03-06
|
2018-03-02
|
Address
|
SMADAR GINSBERG, 6 WAYNE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2006-03-06
|
2023-05-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|