2023-10-04
|
2023-10-04
|
Address
|
405 N MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2023-10-04
|
Address
|
58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
|
2016-02-08
|
2023-10-04
|
Address
|
58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
|
2015-10-02
|
2023-10-04
|
Address
|
58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
|
2015-10-02
|
2023-10-04
|
Address
|
58 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
|
2013-10-17
|
2015-10-02
|
Address
|
89 WINDERMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
|
2013-10-17
|
2015-10-02
|
Address
|
20 LAKELANDS AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
|
2013-10-17
|
2015-10-02
|
Address
|
PO BOX 1260, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)
|
2009-10-08
|
2013-10-17
|
Address
|
531 E 13TH ST, FRONT A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
2009-10-08
|
2013-10-17
|
Address
|
531 E 13TH ST, FRONT A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
|
2009-08-04
|
2013-10-17
|
Address
|
531 EAST 13TH ST FRNT A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
2009-08-04
|
2016-02-08
|
Address
|
531 EAST 13TH ST FRNT A, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
|
2007-10-24
|
2009-08-04
|
Address
|
306 FIFTH AVE PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-10-24
|
2009-08-04
|
Address
|
306 FIFTH AVE PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-10-24
|
2023-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|