2024-03-05
|
2024-03-05
|
Address
|
C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2024-03-05
|
2024-03-05
|
Address
|
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2023-11-17
|
2024-03-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2020-03-04
|
2024-03-05
|
Address
|
C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2020-03-04
|
2024-03-05
|
Address
|
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2018-02-05
|
2020-03-04
|
Address
|
80 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
|
2018-02-05
|
2020-03-04
|
Address
|
C/O THE FERRARA MGMT GRP, INC., 80 BUSINESS PARK DR. SUITE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2018-02-05
|
2020-03-04
|
Address
|
80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
|
2014-07-29
|
2018-02-05
|
Address
|
C/O FERRARA MGMT GROUP, 80 BURINESAS PARK DR, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2014-07-29
|
2018-02-05
|
Address
|
80 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
|
2014-05-16
|
2018-02-05
|
Address
|
C/O THE FERRARA MGMT GROUP, 80 BUSINESS PARK DR, STE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
|
2010-04-19
|
2014-05-16
|
Address
|
C/O ANKER MGMT CORP, 200 NORTH CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
2010-04-19
|
2014-07-29
|
Address
|
C/O ANKER MGMT CORP, 200 NORTH CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2010-04-19
|
2014-07-29
|
Address
|
200 NORTH MGMT CORP, 200 NORTH CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2006-04-06
|
2010-04-19
|
Address
|
C/O MUSS DEVELOPMENT LLC, 118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2006-04-06
|
2010-04-19
|
Address
|
C/O MUSS DEVELOPMENT LLCORP, 118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2010-04-19
|
Address
|
118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
2004-03-15
|
2006-04-06
|
Address
|
C/O CENTRAL MANAGEMENT CORP, 118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2006-04-06
|
Address
|
118-35 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
1998-03-11
|
2004-03-15
|
Address
|
C/O CENTRAL MANAGEMENT CORP., 118-35 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1993-05-06
|
2004-03-15
|
Address
|
16-B LAWRENCE DRIVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
1993-05-06
|
1998-03-11
|
Address
|
C/O CENTRAL MANAGEMENT CORP., 33-35 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
1993-05-06
|
2004-03-15
|
Address
|
24-A LAWRENCE DRIVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
1982-03-15
|
1993-05-06
|
Address
|
759 HILLSIDE AVE, N WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
1982-03-15
|
2023-11-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|