2024-12-03
|
2024-12-03
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-06-14
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-11
|
2023-06-14
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-11
|
2023-08-11
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-06-14
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-12-03
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-06-14
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 525000, Par value: 1
|
2023-06-14
|
2024-12-03
|
Address
|
C/O GENERAL COUNSEL, 6 E 43RD STREET., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-06-14
|
2023-06-14
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-12-03
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-06-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 525000, Par value: 1
|
2021-06-08
|
2023-08-11
|
Address
|
191 WILLOUGHBY ST, APT 14N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2015-06-03
|
2021-06-08
|
Address
|
175 WILLOUGHBY ST, APT 8H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2015-06-03
|
2023-08-11
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-06-13
|
2015-06-03
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-06-13
|
2015-06-03
|
Address
|
191 WILLOUGHBY ST, APT 16H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2013-06-13
|
2015-06-03
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-07-18
|
2013-06-13
|
Address
|
COOPER SQUARE REALTY INC, 622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-07-18
|
2013-06-13
|
Address
|
191 WILLOUGHBY ST, APT 6H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2011-07-18
|
2013-06-13
|
Address
|
622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-12-09
|
2023-08-11
|
Address
|
C/O GENERAL COUNSEL, 6 E 43RD STREET., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2009-12-09
|
2011-07-18
|
Address
|
GENERAL COUNSEL, 6 E 43RD STREET., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-07-15
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 525000, Par value: 1
|
2007-06-07
|
2009-12-09
|
Address
|
505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-06-07
|
2011-07-18
|
Address
|
505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-03-27
|
2007-06-07
|
Address
|
505 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-08-23
|
2007-06-07
|
Address
|
505 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-08-23
|
2011-07-18
|
Address
|
505 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-08-23
|
1997-03-27
|
Address
|
505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1987-06-30
|
1993-08-23
|
Address
|
805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1987-06-30
|
2008-07-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 1
|