2024-02-14
|
2024-02-14
|
Address
|
12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2024-02-14
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 51950, Par value: 1
|
2024-01-30
|
2024-02-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 51950, Par value: 1
|
2024-01-11
|
2024-01-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 51950, Par value: 1
|
2020-01-24
|
2024-02-14
|
Address
|
222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2020-01-24
|
2024-02-14
|
Address
|
12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2011-04-28
|
2020-01-24
|
Address
|
222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
2011-04-28
|
2020-01-24
|
Address
|
12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2008-02-15
|
2024-02-14
|
Address
|
222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent)
|
2008-02-15
|
2011-04-28
|
Address
|
222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
1993-05-04
|
2011-04-28
|
Address
|
12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
2011-04-28
|
Address
|
12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
1993-05-04
|
2008-02-15
|
Address
|
MARCUS, RIPPA & GOULD, 11 MARTINE AVENUE - 14TH FLOOR, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Service of Process)
|
1992-05-22
|
2008-02-15
|
Address
|
MARCUS RIPPA & GOULD, 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Registered Agent)
|
1981-08-21
|
1993-05-04
|
Address
|
1019 PARK ST, BOX 668, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
|
1981-08-21
|
2024-01-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 51950, Par value: 1
|