2024-01-02
|
2024-01-02
|
Address
|
3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-01-02
|
Address
|
PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-01-02
|
Address
|
3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-01-02
|
Address
|
3 GAYLE CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2018-01-02
|
2020-02-03
|
Address
|
185 PROSPECT RD., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
|
2018-01-02
|
2020-02-03
|
Address
|
PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2018-01-02
|
2020-02-03
|
Address
|
PO BOX 739, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2016-07-20
|
2018-01-02
|
Address
|
51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2016-07-20
|
2018-01-02
|
Address
|
51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
|
2016-07-20
|
2018-01-02
|
Address
|
51 FOREST RD 316-94, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2012-04-25
|
2016-07-20
|
Address
|
19 FILLMORE CT, #111, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
|
2012-04-25
|
2016-07-20
|
Address
|
19 FILLMORE CT, #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2010-01-20
|
2016-07-20
|
Address
|
19 FILLMORE CT. #111, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2010-01-20
|
2024-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|