2025-01-02
|
2025-01-02
|
Address
|
PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-06-09
|
2025-01-02
|
Address
|
PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-06-09
|
2025-01-02
|
Address
|
290 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2023-06-09
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-09
|
2023-06-09
|
Address
|
PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2022-11-30
|
2023-06-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-11-18
|
2022-11-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-03
|
2022-11-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-04
|
2023-06-09
|
Address
|
146 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2018-04-24
|
2023-06-09
|
Address
|
PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2013-08-30
|
2018-04-24
|
Address
|
146 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
|
2013-08-30
|
2018-04-24
|
Address
|
465 NORTH LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2011-01-18
|
2021-01-04
|
Address
|
146 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|
2011-01-18
|
2021-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|