2022-02-10
|
2022-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2019-07-30
|
2020-01-02
|
Address
|
SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
|
2019-06-10
|
2020-01-02
|
Address
|
SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2012-02-07
|
2019-06-10
|
Address
|
AT SKYVIEW CENTER, 5683 RIVERDALE AVE / STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
1994-03-15
|
2019-07-30
|
Address
|
640 WEST 231 STREET, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1994-03-15
|
2008-03-10
|
Address
|
640 WEST 231 STREET, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1994-03-15
|
2012-02-07
|
Address
|
PO BOX 600, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
1993-04-27
|
1994-03-15
|
Address
|
640 WEST 231ST STREET, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1993-04-27
|
1994-03-15
|
Address
|
P.O. BOX 600, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
1993-04-27
|
1994-03-15
|
Address
|
640 WEST 231 STREET, APARTMENT #7B, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1986-04-07
|
2022-02-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
1986-01-14
|
1993-04-27
|
Address
|
99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1986-01-14
|
1986-04-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|