2025-04-01
|
2025-04-01
|
Address
|
278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
2025-04-01
|
2025-04-01
|
Address
|
11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2025-04-01
|
Address
|
11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
2024-03-07
|
2025-04-01
|
Address
|
278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-07
|
2024-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-01
|
2024-03-07
|
Address
|
278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
2015-05-12
|
2021-04-01
|
Address
|
278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
2015-03-17
|
2024-03-07
|
Address
|
278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
1999-05-04
|
2015-05-12
|
Address
|
54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
|
1999-05-04
|
2015-03-17
|
Address
|
54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
|
1999-05-04
|
2015-03-17
|
Address
|
54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
|
1983-04-21
|
2022-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-04-21
|
1999-05-04
|
Address
|
319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
|