2025-03-04
|
2025-03-04
|
Address
|
161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2025-03-04
|
2025-03-04
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2025-03-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2024-06-19
|
2024-06-19
|
Address
|
161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2025-03-04
|
Address
|
161 ROUTE 59, SUITE 205, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2025-03-04
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2025-03-04
|
Address
|
15 W. 44TH STREET, 12RH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2024-06-19
|
2025-03-04
|
Address
|
161 Route 59, SUITE 205, Monsey, NY, 10952, USA (Type of address: Service of Process)
|
2024-06-19
|
2024-06-19
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2021-02-17
|
2024-06-19
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2019-03-15
|
2021-02-17
|
Address
|
25 WITZEL COURT, SUITE 203, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2015-02-02
|
2024-06-19
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2019-03-15
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2013-02-07
|
2015-02-02
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 206, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2013-02-07
|
2015-02-02
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 206, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2013-02-07
|
2015-02-02
|
Address
|
501 CHESTNUT RIDGE ROAD, SUITE 206, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
|
2011-06-28
|
2013-02-07
|
Address
|
PO BOX 533, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
|
2011-06-28
|
2013-02-07
|
Address
|
90 HORTON DRIVE, MONSEY, NY, 10925, USA (Type of address: Principal Executive Office)
|
2008-01-16
|
2024-06-19
|
Address
|
15 W. 44TH STREET, 12RH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2008-01-16
|
2013-02-07
|
Address
|
PO BOX 533, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
|
2007-02-08
|
2008-01-16
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2007-02-08
|
2024-06-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2007-02-08
|
2008-01-16
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|