2025-02-04
|
2025-02-04
|
Address
|
250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-02-04
|
Address
|
12 Gay Rd #4146, East Hampton, NY, 11937, USA (Type of address: Service of Process)
|
2023-05-08
|
2023-05-08
|
Address
|
250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-02-04
|
Address
|
P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-12
|
2023-05-08
|
Address
|
250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
|
2021-01-12
|
2023-05-08
|
Address
|
250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
|
2018-11-14
|
2021-01-12
|
Address
|
255 WEST 36TH STREET, SUITE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2013-03-06
|
2021-01-12
|
Address
|
10 WEST END AVENUE, 11C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2011-01-07
|
2023-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-01-07
|
2018-11-14
|
Address
|
10 WEST END AVENUE, 11C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|