2024-03-15
|
2024-03-15
|
Address
|
26 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
|
2024-03-15
|
2024-03-15
|
Address
|
17 UPLAND RD S, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
|
2017-03-22
|
2024-03-15
|
Address
|
26 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
|
2017-03-22
|
2024-03-15
|
Address
|
PO BOX 295, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2005-10-17
|
2017-03-22
|
Address
|
2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2005-10-17
|
2017-03-22
|
Address
|
2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2005-10-17
|
2017-03-22
|
Address
|
2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
|
2003-11-12
|
2005-10-17
|
Address
|
C/O RIPPOWAM CISQUQ SCHOOL, 439 CANTITOE ST RTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
|
2001-11-13
|
2003-11-12
|
Address
|
C/O RIPPOWAM CISQUA SCHOOL, 439 CANTITOE ST ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
|
2001-11-13
|
2005-10-17
|
Address
|
C/O RIPPOWAM CISQUA SCHOOL, 439 CANTITOE ST ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
|
1993-01-25
|
2001-11-13
|
Address
|
C/O RIPPOWAM CISQUA SCHOOL, ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
|
1993-01-25
|
2001-11-13
|
Address
|
333 BEDFORD CENTER RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
1993-01-25
|
2005-10-17
|
Address
|
BOX 295, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
1975-11-20
|
1993-01-25
|
Address
|
117 CLINTON ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
1975-11-20
|
2024-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|