2023-06-14
|
2023-06-14
|
Address
|
77 BRONX RIVER RD, APT 5E, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2023-06-14
|
Address
|
77 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2022-08-29
|
2022-08-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2022-08-29
|
2023-06-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2013-06-19
|
2023-06-14
|
Address
|
ATTN: FLOYD R BRIGMAN, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2009-03-30
|
2013-06-19
|
Address
|
141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2009-03-30
|
2023-06-14
|
Address
|
77 BRONX RIVER RD, APT 5E, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
1998-10-21
|
2009-03-30
|
Address
|
C/O MAYER HAUSER REALTY CO, 85 POND FIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
1998-10-21
|
2009-03-30
|
Address
|
C/O MAYERHAUSER REALTY, 85 POND FIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1998-10-21
|
2009-03-30
|
Address
|
77 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
1994-03-15
|
1998-10-21
|
Address
|
77 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
1994-03-15
|
1998-10-21
|
Address
|
1561 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
|
1994-03-15
|
1998-10-21
|
Address
|
1561 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
|
1983-06-23
|
2022-08-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
1983-06-23
|
1994-03-15
|
Address
|
52 YONKERS TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|