2024-11-01
|
2024-11-01
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2024-11-01
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-03-14
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-14
|
2024-11-01
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2023-03-14
|
2023-03-14
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2017-02-14
|
2023-03-14
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2017-02-14
|
2023-03-14
|
Address
|
38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-11-08
|
2017-02-14
|
Address
|
1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2006-11-08
|
2017-02-14
|
Address
|
1155 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2006-11-08
|
2017-02-14
|
Address
|
1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2001-11-06
|
2006-11-08
|
Address
|
810 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2000-11-16
|
2006-11-08
|
Address
|
810 HUMBOLDT ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2000-11-16
|
2006-11-08
|
Address
|
810 HUMBOLDT ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
1998-11-18
|
2001-11-06
|
Address
|
HAROLD I STEINBACH, 551 FIFTH AVE 18TH FL, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1996-12-02
|
1998-11-18
|
Address
|
HAROLD I STEINBACH, 551 FIFTH AVE 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1995-06-01
|
1996-12-02
|
Address
|
551 FIFTH AVE., 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1992-12-09
|
2000-11-16
|
Address
|
1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
1992-12-09
|
2000-11-16
|
Address
|
1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
1986-11-14
|
2023-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-11-14
|
1995-06-01
|
Address
|
HOWARD I. STEINBACH, 522 FIFTH AVE, NEWYORK, NY, 10036, USA (Type of address: Service of Process)
|