2024-05-01
|
2024-05-01
|
Address
|
2 LOCH LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
2024-05-01
|
2024-05-01
|
Address
|
60 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-31
|
2024-05-01
|
Address
|
60 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-31
|
2023-05-31
|
Address
|
60 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2024-05-01
|
Address
|
2 LOCH LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2024-05-01
|
Address
|
60 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
2023-05-31
|
2023-05-31
|
Address
|
2 LOCH LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
2016-05-12
|
2023-05-31
|
Address
|
2 LOCH LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
2008-05-23
|
2016-05-12
|
Address
|
24 BEECHWOOD BLVD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
2006-05-08
|
2008-05-23
|
Address
|
22 BEECHWOOD BLVD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1998-04-28
|
2006-05-08
|
Address
|
20 N LAKE DR, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
|
1992-11-23
|
2023-05-31
|
Address
|
60 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
1992-11-23
|
1998-04-28
|
Address
|
271 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
|
1984-05-01
|
1992-11-23
|
Address
|
60 PEARL ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
1984-05-01
|
2023-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|