2018-04-06
|
2018-06-20
|
Address
|
1430 BROADWAY # 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2017-09-11
|
2018-06-20
|
Address
|
48 W 37TH ST, FLOOW 2 STE 200, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2017-09-11
|
2018-06-20
|
Address
|
384 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
|
2017-09-11
|
2018-04-06
|
Address
|
48 W 37TH ST, FL 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-05-10
|
2017-09-11
|
Address
|
48 WEST 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-12-28
|
2018-04-06
|
Address
|
4 WEST 37TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
|
2005-12-28
|
2017-09-11
|
Address
|
384 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
|
2005-12-28
|
2017-09-11
|
Address
|
384 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
|
2005-12-28
|
2010-05-10
|
Address
|
4 WEST 37TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1993-08-19
|
2005-12-28
|
Address
|
384 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
|
1993-08-19
|
2005-12-28
|
Address
|
384 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
|
1993-08-19
|
2005-12-28
|
Address
|
384 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
|
1976-04-08
|
2022-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1976-04-08
|
1993-08-19
|
Address
|
384 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
|