2025-02-20
|
2025-02-20
|
Address
|
33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2025-02-20
|
2025-02-20
|
Address
|
C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2024-09-28
|
2025-01-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2024-04-15
|
2025-02-20
|
Address
|
33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2024-04-15
|
Address
|
33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2024-04-15
|
Address
|
C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2024-09-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2024-04-15
|
2025-02-20
|
Address
|
C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2025-02-20
|
Address
|
131-42 234th Street, SUITE #S-512, Rosedale, NY, 11422, USA (Type of address: Service of Process)
|
2018-07-31
|
2024-04-15
|
Address
|
33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2018-07-31
|
2024-04-15
|
Address
|
440 MAMARONECK AVENUE, SUITE #S-512, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2016-07-05
|
2018-07-31
|
Address
|
440 MAMARONECK AVENUE, SUITE #S-512, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2014-08-25
|
2018-07-31
|
Address
|
178 PINEWOOD RD, APT. #47, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2012-09-10
|
2016-07-05
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2010-08-04
|
2014-08-25
|
Address
|
14 FIELDSTONE DR APT 345, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2008-07-24
|
2010-08-04
|
Address
|
17 FIELDSTONE DR, 201, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2006-06-20
|
2012-09-10
|
Address
|
141 HALSTEAD AVE, MARMAONECK, NY, 10543, USA (Type of address: Service of Process)
|
2006-06-20
|
2016-07-05
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2004-08-27
|
2006-06-20
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2004-08-27
|
2006-06-20
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2004-08-27
|
2008-07-24
|
Address
|
27 FIELDSTONE DR, APT 180, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2000-07-26
|
2004-08-27
|
Address
|
19 FIELDSTONE AVE, APT 205, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
1998-07-02
|
2004-08-27
|
Address
|
1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1996-07-31
|
2004-08-27
|
Address
|
1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
1993-08-23
|
1998-07-02
|
Address
|
1101 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1993-04-16
|
2000-07-26
|
Address
|
37 FIELDSTONE DRIVE, APT. D1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
1993-04-16
|
1996-07-31
|
Address
|
141 CENTRAL PARK AVENUE SOUTH, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
1993-04-16
|
1993-08-23
|
Address
|
P.O. BOX 275, 60 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
1980-10-03
|
2024-04-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
1980-07-15
|
1993-04-16
|
Address
|
1 SHERATON PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1980-07-15
|
1980-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|