2023-09-12
|
2023-09-12
|
Address
|
1316 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2003-09-17
|
2023-09-12
|
Address
|
1316 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2003-09-17
|
2023-09-12
|
Address
|
1316 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
1999-09-23
|
2003-09-17
|
Address
|
50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
|
1999-09-23
|
2003-09-17
|
Address
|
50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
|
1993-11-04
|
1999-09-23
|
Address
|
50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
|
1993-11-04
|
2003-09-17
|
Address
|
50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
|
1993-11-04
|
1999-09-23
|
Address
|
50 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
|
1986-10-02
|
1993-11-04
|
Address
|
50 GLEN ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
|
1983-05-26
|
1986-10-02
|
Address
|
1900 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
1980-10-08
|
1983-05-26
|
Address
|
230 PARK AVE, RM 332, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1977-09-08
|
2023-09-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-09-08
|
1980-10-08
|
Address
|
111 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
|