2025-01-04
|
2025-01-04
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2025-01-04
|
2025-01-04
|
Address
|
418 BROADWAY STE R, # 365, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2025-01-04
|
2025-01-04
|
Address
|
56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2025-01-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-17
|
2024-06-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-17
|
2024-06-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-04
|
2025-01-04
|
Address
|
56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2023-10-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-04
|
2024-04-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-04
|
2023-10-04
|
Address
|
56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2023-10-04
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2025-01-04
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2025-01-04
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-10-04
|
2025-01-04
|
Address
|
418 BROADWAY STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-09-28
|
2023-09-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-28
|
2023-10-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-10
|
2023-10-04
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2023-10-04
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-08-10
|
2023-09-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-10
|
2023-10-04
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-05-18
|
2023-08-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-12-23
|
2023-08-10
|
Address
|
206 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
2015-07-14
|
2023-08-10
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2015-07-14
|
2019-12-23
|
Address
|
600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2015-02-25
|
2015-07-14
|
Address
|
43 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2013-01-07
|
2015-02-25
|
Address
|
40-13 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
2013-01-07
|
2022-05-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|