2024-10-12
|
2025-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-12
|
2024-10-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-01-13
|
2023-07-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-03
|
2023-01-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-10-28
|
2022-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-12-02
|
2012-07-05
|
Address
|
ARNOLD B GLENN, 11370 TWELEVE OAKSWAY, NORTH PALM BEACH, FL, 33408, USA (Type of address: Principal Executive Office)
|
2004-05-26
|
2008-12-02
|
Address
|
W GOODMAN, 138 CHATSWORTH AVE. SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
|
1998-06-03
|
2004-05-26
|
Address
|
A GLENN, 575 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
|
1996-05-28
|
1998-06-03
|
Address
|
% A GLENN, 575 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
|
1996-05-28
|
1998-06-03
|
Address
|
% NAT RASO, PO BOX 1, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
1993-10-28
|
1996-05-28
|
Address
|
P.O.BOX 87, YONKERS, NY, 10710, 0087, USA (Type of address: Service of Process)
|
1993-10-01
|
1996-05-28
|
Address
|
BOX 87, YONKERS, NY, 10710, 0087, USA (Type of address: Chief Executive Officer)
|
1993-10-01
|
1993-10-28
|
Address
|
BOX 87, YONKERS, NY, 10710, 0087, USA (Type of address: Service of Process)
|
1993-10-01
|
1996-05-28
|
Address
|
168 SEMINARY AVENUE, YONKERS, NY, 10710, 0087, USA (Type of address: Principal Executive Office)
|
1946-05-02
|
2021-10-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1946-05-02
|
1993-10-01
|
Address
|
2641 E. TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)
|