2023-07-06
|
2023-07-06
|
Address
|
2525 PALMER AVENUE STE 1, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2023-07-06
|
2023-07-06
|
Address
|
36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2003-07-21
|
2023-07-06
|
Address
|
36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2003-07-21
|
2005-08-30
|
Address
|
36 CHURST ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
|
2001-07-02
|
2003-07-21
|
Address
|
36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1997-08-25
|
2023-07-06
|
Address
|
36 CHURCH ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1997-08-25
|
2001-07-02
|
Address
|
36 CHURCH ST, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
|
1997-08-25
|
2003-07-21
|
Address
|
11 DONBOB RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
|
1993-09-22
|
1997-08-25
|
Address
|
11 DON BOB ROAD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
|
1993-09-22
|
1997-08-25
|
Address
|
612 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1993-09-22
|
1997-08-25
|
Address
|
612 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
1993-09-22
|
Address
|
612 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
1993-09-22
|
Address
|
240 WARDWELL STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
1983-07-12
|
1993-09-22
|
Address
|
427 EAST MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1983-07-12
|
2023-07-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|