2023-12-13
|
2023-12-13
|
Address
|
720 MILTON ROAD, APT F6, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2023-12-13
|
Address
|
720 MILTON ROAD, APT E-1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2023-09-12
|
2023-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2019-11-05
|
2023-12-13
|
Address
|
19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2017-09-14
|
2023-12-13
|
Address
|
720 MILTON ROAD, APT E-1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2017-09-14
|
2019-11-05
|
Address
|
CORPORATION, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2015-09-09
|
2017-09-14
|
Address
|
CORPORATION, 19 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
2015-09-09
|
2017-09-14
|
Address
|
720 MILTON ROAD, APT F-2, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2015-09-09
|
2017-09-14
|
Address
|
CORPORATION, 19 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2014-04-15
|
2015-09-09
|
Address
|
CORPORATION, 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
2011-06-22
|
2015-09-09
|
Address
|
720 MILTON ROAD, APT F-4, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2011-06-22
|
2015-09-09
|
Address
|
720 MILTON ROAD, APT F-4, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2008-10-14
|
2011-06-22
|
Address
|
720 MILTON ROAD, APT F-1, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2008-10-14
|
2011-06-22
|
Address
|
720 MILTON ROAD, APT F-1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2008-08-20
|
2014-04-15
|
Address
|
158 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2005-08-09
|
2008-10-14
|
Address
|
720 MILTON RD / APT F5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2005-08-09
|
2008-10-14
|
Address
|
720 MILTON RD / APT F5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2001-06-25
|
2005-08-09
|
Address
|
720 MILTON RD / APT I5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
2001-06-25
|
2005-08-09
|
Address
|
720 MILTON RD / APT I5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2001-06-25
|
2008-10-14
|
Address
|
720 MILTON RD / APT I5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1999-07-19
|
2001-06-25
|
Address
|
720 MILTON RD, APT. G-4, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1999-07-19
|
2008-08-20
|
Address
|
158 WEST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
1999-07-19
|
2001-06-25
|
Address
|
720 MILTON RD, APT. G-4, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1994-10-18
|
1999-07-19
|
Address
|
720 MILTON ROAD, APT. H-3, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1994-10-18
|
1999-07-19
|
Address
|
720 MILTON ROAD, #H3, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1979-06-05
|
2023-09-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
1979-06-05
|
1999-07-19
|
Address
|
441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|