2024-07-08
|
2024-07-08
|
Address
|
46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2024-07-08
|
2024-07-08
|
Address
|
3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-11-23
|
2024-07-08
|
Address
|
46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2023-11-23
|
2023-11-23
|
Address
|
46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2023-11-23
|
2023-11-23
|
Address
|
3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-11-23
|
2024-07-08
|
Address
|
1 North Madison Ave, #208, Spring Valley, NY, 10977, USA (Type of address: Service of Process)
|
2023-11-23
|
2024-07-08
|
Address
|
3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-11-23
|
2024-07-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-04-28
|
2023-11-23
|
Address
|
46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2020-04-28
|
2023-11-23
|
Address
|
500 BEACH ROAD #2, HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
|
2016-07-22
|
2020-04-28
|
Address
|
PO BOX 588, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2016-07-22
|
2023-11-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|