2020-08-04
|
2023-11-30
|
Address
|
52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process)
|
2019-04-12
|
2023-11-30
|
Address
|
250 WEST 39TH STREET,, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2018-08-13
|
2019-04-12
|
Address
|
250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2016-10-20
|
2020-08-04
|
Address
|
52 MULLIGAN LANE, IRVINGTON, NY, 10533, 1106, USA (Type of address: Service of Process)
|
2016-10-20
|
2018-08-13
|
Address
|
250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2012-12-19
|
2016-10-20
|
Address
|
90 PARK AVE, 15TH FL, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
|
2012-12-19
|
2016-10-20
|
Address
|
250 WEST 39TH ST, GROUND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-08-10
|
2012-12-19
|
Address
|
839 STEWART AVE, UNIT 3, GARDEN CITY, NY, 11530, 4863, USA (Type of address: Principal Executive Office)
|
2004-09-16
|
2006-08-10
|
Address
|
45 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
|
2002-08-05
|
2012-12-19
|
Address
|
90 PARK AVE FLR 15, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
|
1993-05-28
|
2002-08-05
|
Address
|
90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
|
1993-05-28
|
2004-09-16
|
Address
|
45 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
|
1993-05-28
|
2012-12-19
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1982-08-20
|
1993-05-28
|
Address
|
GUMPEL, P.C., 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-08-20
|
2023-11-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|