2024-08-01
|
2024-08-01
|
Address
|
C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2020-08-11
|
2024-08-01
|
Address
|
C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2019-11-07
|
2024-08-01
|
Address
|
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2019-11-07
|
2024-08-01
|
Address
|
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
|
2018-08-02
|
2019-11-07
|
Address
|
100 MAMARONECK AVENUE, SUITE 3, PO BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2018-08-02
|
2020-08-11
|
Address
|
C/OTHE FERRARA MANAGEMNT GROUP, 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2017-09-05
|
2018-08-02
|
Address
|
C/OTHE FERRARA MANAGEMNT GROUP, 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2017-09-05
|
Address
|
C/O STILLMAN MGMT INC, 440 MAMARONECK AVENUE, S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2017-09-05
|
Address
|
440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
|
2014-08-07
|
2016-08-01
|
Address
|
C/O STILLMAN MGMT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
|
2014-08-07
|
2018-08-02
|
Address
|
100 MAMARONECK AVE, PO BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2014-01-17
|
2014-08-07
|
Address
|
100 MAMARONECK AVE, PO BOX 546, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2014-01-17
|
2016-08-01
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2014-01-17
|
2014-08-07
|
Address
|
C/O STILLMAN MGMT INC, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
|
1995-08-03
|
2014-01-17
|
Address
|
183 DRAKE AVE APT 2K, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
|
1995-08-03
|
2014-01-17
|
Address
|
C/O RMI MGMNT INC, 34 EVANS ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
1995-08-03
|
2014-01-17
|
Address
|
C/O SIRLIN, SIRLIN & NOLLETTI, 211 MAMARONECK AVE PO BOX 309, MAMARONECK, NY, 10543, 0309, USA (Type of address: Service of Process)
|
1982-08-13
|
2024-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
1982-08-13
|
1995-08-03
|
Address
|
66 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|