2018-12-27
|
2020-04-06
|
Address
|
210 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2018-12-27
|
2020-04-06
|
Address
|
210 N CENTRAL AVE, STE 100, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2014-08-07
|
2018-12-27
|
Address
|
200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2014-08-07
|
2018-12-27
|
Address
|
C/O ANKER MANAGEMENT, 200 N CENTRAL AVE STE 340, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
2011-03-14
|
2018-12-27
|
Address
|
200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
|
2011-03-14
|
2014-08-07
|
Address
|
200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
2011-03-14
|
2014-08-07
|
Address
|
ATTN THOMAS N SMITH ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2009-04-23
|
2011-03-14
|
Address
|
ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2004-05-14
|
2011-03-14
|
Address
|
636 N TERRACE AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
|
2000-04-27
|
2004-05-14
|
Address
|
C/O GRAMATAN MGMT INC, 2 HAMILTON AVE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2000-04-27
|
2009-04-23
|
Address
|
2 HAMILTON AVE, 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2000-04-27
|
2011-03-14
|
Address
|
2 HAMILTON AVE, 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
1998-09-03
|
2000-04-27
|
Address
|
636 NORTH TERRACE AVE, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
|
1998-09-03
|
2000-04-27
|
Address
|
55 SHELDON AVE, B2, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
|
1995-03-08
|
1998-09-03
|
Address
|
% GRAMATAN MANAGEMENT INC, 55 SHERIDAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
|
1995-03-08
|
2000-04-27
|
Address
|
636 NO. TERRACE AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
|
1995-03-08
|
1998-09-03
|
Address
|
% GRAMATAN MANAGEMENT INC, 55 SHERIDAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
|
1982-04-09
|
1995-03-08
|
Address
|
66 PALMER AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|