2024-01-03
|
2024-01-03
|
Address
|
377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2021-11-15
|
2024-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 0.05
|
2020-06-02
|
2024-01-03
|
Address
|
ATTN: DOMENICK TAMMARO, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2020-06-02
|
2024-01-03
|
Address
|
377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2018-04-30
|
2024-01-03
|
Address
|
520 WHITE PLAINS ROAD,, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
|
2012-03-12
|
2020-06-02
|
Address
|
ATTN: BRIAN D COSBY ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2008-02-20
|
2020-06-02
|
Address
|
377 WESTCHESTER AVE, 6K, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2002-01-14
|
2008-02-20
|
Address
|
377 WESTCHESTER AVE / 4H, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1996-02-21
|
2002-01-14
|
Address
|
377 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
2020-06-02
|
Address
|
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1993-06-14
|
1996-02-21
|
Address
|
377 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
2012-03-12
|
Address
|
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1984-01-10
|
1993-06-14
|
Address
|
ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-01-10
|
2021-11-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 0.05
|