2021-06-30
|
2023-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 33834, Par value: 1
|
2021-06-30
|
2021-06-30
|
Address
|
102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
2021-06-30
|
2021-06-30
|
Address
|
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2020-08-31
|
2021-06-30
|
Address
|
102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
|
2020-08-31
|
2021-06-30
|
Address
|
102 GRAMATAN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
2009-12-15
|
2020-08-31
|
Address
|
ROANOKE 18, 3 CAMPUS PL, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2007-12-05
|
2020-08-31
|
Address
|
71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2007-12-05
|
2009-12-15
|
Address
|
5 SENTRY PLACE, LEXINGTON / 1D, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2006-08-14
|
2007-12-05
|
Address
|
71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
2006-08-14
|
2007-12-05
|
Address
|
5 SENTRY PLACE, LEXINGTON 1D, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer)
|
2006-08-14
|
2007-12-05
|
Address
|
71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
1997-12-29
|
2006-08-14
|
Address
|
C/O WRG MANAGEMENT CORP, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
|
1997-12-29
|
2006-08-14
|
Address
|
C/O WRG MANAGEMENT CORP, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
1995-03-22
|
1997-12-29
|
Address
|
% WRG MANAGEMENT CORP, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
1995-03-22
|
2006-08-14
|
Address
|
YORKTOWN IA, SENTRY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
1995-03-22
|
1997-12-29
|
Address
|
% WRG MANAGEMENT CORP, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
|
1985-04-26
|
1995-03-22
|
Address
|
500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
1981-12-02
|
1985-04-26
|
Address
|
66 PALMER AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
1981-12-02
|
2021-06-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 33834, Par value: 1
|