2025-01-03
|
2025-01-03
|
Address
|
128 EAGLESMERE CIRCLE, UNIT 26, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
PO BOX 819, SKYLAND, NC, 28776, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
128 EAGLESMERE CIRCLE - UNIT 26, NO LONGER DOING BUSINESS, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-04-28
|
Address
|
128 EAGLESMERE CIRCLE, UNIT 26, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2025-01-03
|
Address
|
147-26 70TH AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
|
2023-04-28
|
2023-04-28
|
Address
|
PO BOX 819, SKYLAND, NC, 28776, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2025-01-03
|
Address
|
PO BOX 819, SKYLAND, NC, 28776, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2025-01-03
|
Address
|
128 EAGLESMERE CIRCLE, UNIT 26, EAST STROUDSBURG, PA, 18301, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2025-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-09
|
2023-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-05
|
2023-04-28
|
Address
|
PO BOX 819, SKYLAND, NC, 28776, USA (Type of address: Chief Executive Officer)
|
2011-01-28
|
2023-04-28
|
Address
|
147-26 70TH AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
|
2007-01-04
|
2011-01-28
|
Address
|
111 WEST 40TH ST, 33RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-02-18
|
2013-02-21
|
Address
|
1604 BLUE RIDGE DR, RR 1, BOX 203B, CANADENSIS, PA, 18325, 9505, USA (Type of address: Principal Executive Office)
|
2005-02-18
|
2021-01-05
|
Address
|
PO BOX 819, CANADENSIS, PA, 18325, 0819, USA (Type of address: Chief Executive Officer)
|
2003-03-10
|
2005-02-18
|
Address
|
64-33 99TH ST / 4A, FOREST HILLS, NY, 11374, USA (Type of address: Principal Executive Office)
|
1999-01-26
|
2007-01-04
|
Address
|
33RD FL, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1993-03-09
|
2003-03-10
|
Address
|
12 WEST 37 STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1993-03-09
|
2005-02-18
|
Address
|
64-33 99 STREET, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1988-03-14
|
1999-01-26
|
Address
|
GOLDSMITH PC 33RD FL, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1977-01-04
|
2023-03-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-01-04
|
1988-03-14
|
Address
|
505 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|