2025-02-13
|
2025-02-13
|
Address
|
38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
14460 SANFORD AVE, APT 34, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2025-01-29
|
2025-02-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 70000, Par value: 1
|
2023-03-13
|
2025-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 70000, Par value: 1
|
2022-10-18
|
2023-03-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 70000, Par value: 1
|
2021-08-18
|
2022-10-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 70000, Par value: 1
|
2021-02-02
|
2025-02-13
|
Address
|
38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
2021-02-02
|
2025-02-13
|
Address
|
38-15 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2016-07-05
|
2021-02-02
|
Address
|
393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
|
2016-07-05
|
2021-02-02
|
Address
|
393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
2010-08-03
|
2016-07-05
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2010-08-03
|
2016-07-05
|
Address
|
144-64 SANFORD AVE, APT 62, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2010-08-03
|
2016-07-05
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-06-20
|
2010-08-03
|
Address
|
144-60 SANFORD AVE, APT 62, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2004-07-20
|
2010-08-03
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-07-20
|
2010-08-03
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2004-07-20
|
2008-06-20
|
Address
|
144-60 SANFORD AVE, 24, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2002-07-08
|
2004-07-20
|
Address
|
144-60 SANFORD AVE, APT 24, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2000-11-14
|
2004-07-20
|
Address
|
820 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-11-14
|
2004-07-20
|
Address
|
820 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-18
|
2000-11-14
|
Address
|
909 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-08-18
|
2000-11-14
|
Address
|
909 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-08-18
|
2002-07-08
|
Address
|
144-64 SANFORD AVE, 30, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
1996-06-25
|
1998-08-18
|
Address
|
%WOLF HALDENSTEIN ADLER ETAL, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-06-25
|
1998-08-18
|
Address
|
144-64TH SANFORD AVE, #30, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
1996-06-25
|
1998-08-18
|
Address
|
144-64TH SANFORD AVE, #30, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
|
1994-08-02
|
1996-06-25
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1986-06-06
|
1994-08-02
|
Address
|
40 WALL ST., 54TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1986-06-06
|
2021-08-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 70000, Par value: 1
|