2024-03-01
|
2024-03-01
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
|
2023-04-22
|
2023-04-22
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
|
2023-04-22
|
2024-03-01
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
|
2023-04-22
|
2024-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-22
|
2024-03-01
|
Address
|
7 TERWILLIGER LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2023-04-22
|
2024-03-01
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
|
2023-04-22
|
2023-04-22
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
|
2020-03-04
|
2023-04-22
|
Address
|
7 TERWILLIGER LANE, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
|
2006-04-12
|
2020-03-04
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Service of Process)
|
2006-04-12
|
2023-04-22
|
Address
|
10 OAK CREST DR, HIGHLAND, NY, 12528, 1004, USA (Type of address: Chief Executive Officer)
|
1993-05-06
|
2006-04-12
|
Address
|
4 OAK CREST DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
|
1993-05-06
|
2006-04-12
|
Address
|
4 OAK CREST DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
|
1993-05-06
|
2006-04-12
|
Address
|
4 OAK CREST DRIVE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
|
1984-03-29
|
1993-05-06
|
Address
|
4 OAK CREST DR., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
|
1984-03-29
|
2023-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|