2025-01-11
|
2025-01-11
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
|
2025-01-11
|
2025-01-11
|
Address
|
417 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2019-11-19
|
2025-01-11
|
Address
|
23 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10570, USA (Type of address: Service of Process)
|
2012-12-12
|
2025-01-11
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
|
2012-12-12
|
2019-11-19
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10597, USA (Type of address: Service of Process)
|
2010-12-01
|
2023-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2010-12-01
|
2012-12-12
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10570, USA (Type of address: Service of Process)
|
2008-12-02
|
2018-12-12
|
Address
|
575 EIGHTH AVENUE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2008-12-02
|
2010-12-01
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10570, USA (Type of address: Service of Process)
|
2008-12-02
|
2012-12-12
|
Address
|
24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2006-12-15
|
2008-12-02
|
Address
|
575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2006-12-15
|
2008-12-02
|
Address
|
24 ROCK SHELTER ROAD, WACCABUC, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2003-06-30
|
2006-12-15
|
Address
|
24 ROCK SHELTER RD, WACCABUC, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2003-06-30
|
2006-12-15
|
Address
|
24 ROCK SHELTER RD, WACCABUC, NY, 10570, USA (Type of address: Principal Executive Office)
|
2002-04-10
|
2008-12-02
|
Address
|
24 ROCK SHELTER ROAD, WACCABUC, NY, 10570, USA (Type of address: Service of Process)
|
2002-04-10
|
2025-01-11
|
Address
|
24 ROCK SHLETER ROAD, WACCABUC, NY, 10570, USA (Type of address: Registered Agent)
|
1993-12-29
|
2002-04-10
|
Address
|
29 WILTON ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
1993-04-07
|
2003-06-30
|
Address
|
29 WILTON ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
|
1993-04-07
|
2003-06-30
|
Address
|
29 WILTON ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
1982-12-30
|
2010-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-12-30
|
1993-12-29
|
Address
|
29 WILTON ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|