2024-10-08
|
2024-10-08
|
Address
|
4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2024-10-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2023-03-01
|
2024-10-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-03-01
|
2024-10-08
|
Address
|
544 Harrison Ave, SUITE 111, Harrison, NY, 10528, USA (Type of address: Service of Process)
|
2023-03-01
|
2024-10-08
|
Address
|
4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2020-10-02
|
2023-03-01
|
Address
|
544 HARRISON AVE, SUITE 111, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2017-08-16
|
2020-10-02
|
Address
|
4 W RED OAK LANE, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2017-08-14
|
2023-03-01
|
Address
|
4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2017-01-19
|
2017-08-14
|
Address
|
277 NORTH AVE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2016-01-04
|
2017-08-14
|
Address
|
277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
2016-01-04
|
2017-01-19
|
Address
|
277 NORTH AVE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2014-11-03
|
2017-08-16
|
Address
|
277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2014-11-03
|
2016-01-04
|
Address
|
277 NORTH AVE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2014-11-03
|
2016-01-04
|
Address
|
277 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
2012-10-15
|
2014-11-03
|
Address
|
34 SOUTH BROADWAY, HARRISON, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2012-10-15
|
2014-11-03
|
Address
|
34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2012-10-15
|
2014-11-03
|
Address
|
34 S BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2008-10-09
|
2012-10-15
|
Address
|
34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2008-10-09
|
2012-10-15
|
Address
|
34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2006-10-10
|
2023-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2006-10-10
|
2012-10-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2006-10-10
|
2023-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|