2023-10-04
|
2023-10-04
|
Address
|
63-09 108TH ST, APT 4B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2023-10-04
|
Address
|
C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
2022-08-04
|
2022-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|
2022-08-04
|
2023-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|
2017-10-04
|
2023-10-04
|
Address
|
63-09 108TH ST, APT 4B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2015-10-13
|
2023-10-04
|
Address
|
C/O TKR PROPERTY SERVICES, INC, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2011-10-20
|
2017-10-04
|
Address
|
63-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2009-10-21
|
2015-10-13
|
Address
|
430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2009-07-23
|
2009-10-21
|
Address
|
118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2009-07-23
|
2015-10-13
|
Address
|
430 16TH STREET, BROOKLYN, NY, 11215, 5810, USA (Type of address: Principal Executive Office)
|
1999-10-27
|
2009-07-23
|
Address
|
100 SEVENTH AVENUE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Service of Process)
|
1997-11-06
|
2009-07-23
|
Address
|
100 SEVENTH AVE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Principal Executive Office)
|
1997-11-06
|
2011-10-20
|
Address
|
63-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1997-11-06
|
1999-10-27
|
Address
|
VICTOR TADELIS, 100 SEVENTH AVENUE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Service of Process)
|
1993-12-17
|
1997-11-06
|
Address
|
63-09 108TH STREET, APARTMENT 2P, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1993-12-17
|
1997-11-06
|
Address
|
97-77 QUEENS BOULEVARD, ROOM 700, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-12-17
|
1997-11-06
|
Address
|
97-77 QUEENS BOULEVARD, ROOM 700, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1992-11-06
|
1993-12-17
|
Address
|
139-10 28 ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
1992-11-06
|
1993-12-17
|
Address
|
139-10 28 RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
1992-11-06
|
1993-12-17
|
Address
|
139-10 28 ROAD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
1985-10-07
|
2022-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|
1985-10-07
|
1992-11-06
|
Address
|
97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|