2023-06-02
|
2023-06-02
|
Address
|
1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2023-06-02
|
2024-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-06-02
|
2023-06-02
|
Address
|
369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2022-06-15
|
2023-06-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2020-08-18
|
2023-06-02
|
Address
|
369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2020-08-18
|
2023-06-02
|
Address
|
1825 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2019-03-01
|
2020-08-18
|
Address
|
3215 AVENUE H, #1B, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
2013-04-30
|
2020-08-18
|
Address
|
1825 FOSTER AVE, APT 4H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2005-08-11
|
2019-03-01
|
Address
|
4819 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
1993-09-07
|
2013-04-30
|
Address
|
4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
1993-04-21
|
1993-09-07
|
Address
|
%MORRIS ROKOWSKY MGMT., 4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
1993-04-21
|
1993-09-07
|
Address
|
4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
|
1987-06-25
|
2005-08-11
|
Address
|
4819 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
1987-06-25
|
2022-06-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|