2025-01-17
|
2025-01-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-01-17
|
2025-01-17
|
Address
|
714 SOUTH CONDUIT BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
|
2025-01-17
|
2025-01-17
|
Address
|
61 SHAFTER AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
|
2024-09-23
|
2025-01-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-19
|
2024-09-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-24
|
2024-04-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-31
|
2023-02-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-12-18
|
2025-01-17
|
Address
|
61 SHAFTER AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
|
2015-12-18
|
2025-01-17
|
Address
|
714 S CONDUIE AVE, BROOKLYN, NY, 11507, USA (Type of address: Service of Process)
|
2005-03-11
|
2015-12-18
|
Address
|
62 LORDS WAY, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2005-03-11
|
2015-12-18
|
Address
|
62 LORDS WAY, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
|
2005-03-11
|
2015-12-18
|
Address
|
62 LORDS WAY, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
1997-04-15
|
2005-03-11
|
Address
|
62 LORD'S WAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
|
1997-04-15
|
2005-03-11
|
Address
|
61 SHAFTER AVE., ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
|
1997-04-15
|
2005-03-11
|
Address
|
62 LORD'S WAY, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
|
1987-02-11
|
2021-12-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-02-11
|
1997-04-15
|
Address
|
62 LORD'S WAY, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
|