2024-11-05
|
2024-11-05
|
Address
|
46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2024-10-05
|
2024-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-05-13
|
2024-10-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-19
|
2024-11-05
|
Address
|
46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
|
2018-11-09
|
2021-03-19
|
Address
|
46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
|
2016-11-02
|
2018-11-09
|
Address
|
46 MAIN STREET, STE 339, SUFFERN, NY, 10952, USA (Type of address: Service of Process)
|
2016-11-02
|
2018-11-09
|
Address
|
46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
|
2016-11-02
|
2024-11-05
|
Address
|
46 MAIN STREET, STE 339, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2015-02-11
|
2016-11-02
|
Address
|
400 RELLA BLVD, SUITE 304, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2015-02-11
|
2016-11-02
|
Address
|
400 RELLA BLVD, STE 304, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2015-02-11
|
2016-11-02
|
Address
|
400 RELLA BLVD, STE 304, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
|
2011-03-22
|
2015-02-11
|
Address
|
2 EXECUTIVE BLVD, STE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
|
2011-03-22
|
2015-02-11
|
Address
|
2 EXECUTIVE BLVD, STE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2008-11-26
|
2024-05-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-11-26
|
2015-02-11
|
Address
|
2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|