2025-02-01
|
2025-02-01
|
Address
|
50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-02-01
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-03-15
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2025-02-01
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2025-02-01
|
Address
|
72 E Main Street, New Rochelle, NY, 10801, USA (Type of address: Service of Process)
|
2023-03-15
|
2025-02-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
2023-03-15
|
2025-02-01
|
Address
|
50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-03-15
|
Address
|
50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2022-02-24
|
2023-03-15
|
Address
|
KURZMAN EISENBERG CORBIN LEVER, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2022-02-24
|
2023-03-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
2022-02-24
|
2022-02-24
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2022-02-24
|
2023-03-15
|
Address
|
50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2022-02-24
|
2023-03-15
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2022-02-24
|
2022-02-24
|
Address
|
50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2021-07-02
|
2022-02-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
2021-02-16
|
2022-02-24
|
Address
|
70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2018-04-11
|
2021-02-16
|
Address
|
50 BARKER ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2015-12-22
|
2018-04-11
|
Address
|
50 BARKER ST, COOP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
|
2015-12-22
|
2018-04-11
|
Address
|
BEDFORD PLAZA TENANTS CORP, 50 BARKER STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2015-12-22
|
2022-02-24
|
Address
|
KURZMAN EISENBERG CORBIN LEVER, ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2009-04-16
|
2015-12-22
|
Address
|
50 BARKER STREET, APT 529, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2009-04-16
|
2015-12-22
|
Address
|
50 BARKER ST, APT 529, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
|
2009-04-16
|
2015-12-22
|
Address
|
ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2005-05-13
|
2009-04-16
|
Address
|
50 BARKER ST / #431, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
|
2005-05-13
|
2009-04-16
|
Address
|
50 BARKER ST / #431, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2003-03-20
|
2005-05-13
|
Address
|
50 BARKER ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
|
2001-04-06
|
2005-05-13
|
Address
|
60 BAKER ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2001-04-06
|
2003-03-20
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
1995-07-25
|
2001-04-06
|
Address
|
70 BARKER ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
1995-07-25
|
2001-04-06
|
Address
|
123-A MAIN STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
|
1995-07-25
|
2009-04-16
|
Address
|
399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
1981-02-11
|
2021-07-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
1981-02-11
|
1995-07-25
|
Address
|
405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|