2025-01-02
|
2025-01-02
|
Address
|
129 BEACH 118TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2024-12-24
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2023-07-10
|
2024-12-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2014-07-31
|
2025-01-02
|
Address
|
30 WALL ST, 8TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-07-31
|
2025-01-02
|
Address
|
129 BEACH 118TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
|
2008-08-18
|
2014-07-31
|
Address
|
110 WALL ST 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2006-04-12
|
2014-07-31
|
Address
|
129 BEACH 118TH ST, 5J, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
|
2006-04-12
|
2014-07-31
|
Address
|
129 BEACH 118TH STREET, 1J, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
|
2006-04-12
|
2008-08-18
|
Address
|
67 WALL ST STE 2211, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2002-03-12
|
2006-04-12
|
Address
|
C/O RJG MANAGEMENT, 67 WALL ST STE 2211 PMB 8288, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2002-03-12
|
2006-04-12
|
Address
|
C/O RJG MANAGEMENT, 67 WALL ST STE 2211 PMB 8288, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2002-03-12
|
2006-04-12
|
Address
|
67 WALL ST STE 2211, PMB 8288, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1998-02-09
|
2002-03-12
|
Address
|
92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
|
1998-02-09
|
2002-03-12
|
Address
|
92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
1998-02-09
|
2002-03-12
|
Address
|
C/O SCHERTZ REALTY, 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
1993-02-10
|
1998-02-09
|
Address
|
247 SEELEY ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
|
1993-02-10
|
1998-02-09
|
Address
|
247 SEELEY ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
1992-03-03
|
1998-02-09
|
Address
|
247 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
1986-01-09
|
2023-07-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
1986-01-09
|
1992-03-03
|
Address
|
136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|