Golfvagen 17
Danderyd S-18257 SePresident, Director | Dobson, Gordon 211 Peninsula Way Columbia, SC 29229 |
---|
Secretary, Treasurer, Director | Gottesman, Scott 6 Harrison Court Cortlandt Manor, NY 10567 |
---|
Director | Daly, J. Leo 427 Donlands Ave. Toronto, Ontario M4J 3S2 CA |
---|
Director | Howell, William H 144 Andover Drive Kendall Park, NJ 08824 |
---|
Director | Croce, Maria 12 Terrace Raod Wayne, NJ 07470 |
---|
Director | Leveille, Josianne 1600 Center Ave. Unit 9A Fort Lee, NJ 07024 |
---|
Director | Mazurek, Peter N 110 W. Main St. Apt. 343 Carmel, IN 46032 |
---|
Director | Murphy, George W 22 Dorchester Road Rockville Center, NY 11570 |
---|
Director | Rein, Alan J 72 Brook Hills Circle White Plains, NY 10605 |
---|
Principal Address
Address | 220 White Plains Road - Floor 3 Tarrytown, NY 10591 |
---|
Agent Address
Address | 200 E. Gaines St. Tallahassee, FL 32399 |
---|
Mailing Address
Address | 220 White Plains Roard - Floor 3 Tarrytown, NY 10591 |
---|
Filing History
22 January 2018 | Annual Report |
---|
6 January 2017 | Annual Report |
---|
15 January 2016 | Annual Report |
---|
28 January 2015 | Annual Report |
---|
10 January 2014 | Annual Report |
---|
21 January 2013 | Annual Report |
---|
23 January 2012 | Annual Report |
---|
3 February 2011 | Annual Report |
---|
26 January 2010 | Annual Report |
---|
2 February 2009 | Annual Report |
---|
31 January 2008 | Annual Report |
---|
8 February 2007 | Annual Report |
---|
23 January 2006 | Annual Report |
---|
2 February 2005 | Annual Report |
---|
27 February 2004 | Annual Report |
---|
22 January 2003 | Annual Report |
---|
28 February 2002 | Annual Report |
---|
14 May 2001 | Annual Report |
---|
3 October 2000 | Name Change |
---|
20 June 2000 | Reinstatement |
---|
18 March 1998 | Annual Report |
---|
20 February 1997 | Annual Report |
---|
24 January 1996 | Annual Report |
---|
8 February 1995 | Annual Report |
---|