2025-01-21
|
2025-01-21
|
Address
|
11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2025-01-21
|
Address
|
One on the Green Suite One, New Windsor, NY, 12553, USA (Type of address: Service of Process)
|
2023-08-04
|
2025-01-21
|
Address
|
11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2023-08-04
|
Address
|
11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2025-01-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
|
2018-09-28
|
2023-08-04
|
Address
|
11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
2018-09-28
|
2023-08-04
|
Address
|
11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
2012-11-05
|
2023-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
|
1998-02-11
|
2018-09-28
|
Address
|
11 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
|
1998-02-11
|
2018-09-28
|
Address
|
11 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
|
1998-02-11
|
2018-09-28
|
Address
|
11 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
1993-02-22
|
1998-02-11
|
Address
|
776 MACE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
|
1993-02-22
|
1998-02-11
|
Address
|
776 MACE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
|
1993-02-22
|
1998-02-11
|
Address
|
776 MACE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
|
1984-02-28
|
1993-02-22
|
Address
|
3411 IRWIN AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
|
1984-02-28
|
2012-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|