2024-07-31
|
2024-07-31
|
Address
|
254 KATONAH AVE, SUITE 203, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-08-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-10
|
2024-07-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-05-04
|
2024-07-31
|
Address
|
254 KATONAH AVE, SUITE 203, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
2015-05-04
|
2024-07-31
|
Address
|
254 KATONAH AVE, SUITE 203, KATONAH, NY, 10536, USA (Type of address: Service of Process)
|
2013-05-06
|
2015-05-04
|
Address
|
254-256 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
|
2001-05-18
|
2015-05-04
|
Address
|
254-256 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
|
2001-05-18
|
2015-05-04
|
Address
|
254-256 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
1997-05-30
|
2013-05-06
|
Address
|
GUARD HILL RD, PO BOX 470, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
|
1992-11-24
|
1997-05-30
|
Address
|
GUARD HILL ROAD, P.O. BOX 470, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
|
1992-11-24
|
2001-05-18
|
Address
|
118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
|
1992-11-24
|
2001-05-18
|
Address
|
118 NORTH BEDFORD ROAD, SUITE 203, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
1977-05-12
|
2023-04-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-05-12
|
1992-11-24
|
Address
|
1019 PARK ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|