2023-07-05
|
2023-07-05
|
Address
|
30 CLINTON PLACE, APT 5A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2023-07-05
|
2025-02-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 1
|
2023-07-05
|
2023-07-05
|
Address
|
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
2021-05-03
|
2023-07-05
|
Address
|
30 CLINTON PLACE, APT 5A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2019-06-03
|
2023-07-05
|
Address
|
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
|
2013-10-18
|
2019-06-03
|
Address
|
141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2011-05-27
|
2021-05-03
|
Address
|
30 CLINTON PLACE, APT 3G, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2011-05-27
|
2013-10-18
|
Address
|
158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2008-08-07
|
2019-06-03
|
Address
|
141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2008-08-07
|
2011-05-27
|
Address
|
30 CLINTON PLACE, APT 6C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2008-08-07
|
2011-05-27
|
Address
|
141 HILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|
1985-05-24
|
2008-08-07
|
Address
|
FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-05-24
|
2023-07-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 1
|